Advanced company searchLink opens in new window

GRANGE GARDENS MANAGEMENT (CAWSTON) LIMITED

Company number 11648885

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
20 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with no updates
11 Nov 2022 PSC01 Notification of Nicola Stringer as a person with significant control on 11 November 2022
11 Nov 2022 CH01 Director's details changed for Ms Nicky Stringer on 11 November 2022
18 Oct 2022 TM01 Termination of appointment of Karen O'neill as a director on 5 October 2022
18 Oct 2022 TM01 Termination of appointment of Derek Patrick O'neill as a director on 5 October 2022
18 Oct 2022 PSC07 Cessation of Oakley Lorien Limited as a person with significant control on 1 December 2021
08 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
08 Oct 2022 AD01 Registered office address changed from 45 Green Farm Road Newport Pagnell MK16 0JY to 8 Grange Cottage Close Cawston Rugby CV22 7YD on 8 October 2022
28 Apr 2022 AP01 Appointment of Ms Nicky Stringer as a director on 28 April 2022
28 Apr 2022 AP01 Appointment of Dr Ushindibaba Charwadzachiyi Mupambireyi as a director on 28 April 2022
23 Jan 2022 AA Micro company accounts made up to 31 October 2021
11 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
25 Jul 2021 CH01 Director's details changed for Mrs Karen O'neill on 18 July 2021
25 Jul 2021 CH01 Director's details changed for Mr Derek Patrick O'neill on 18 July 2021
25 Jul 2021 AA Micro company accounts made up to 31 October 2020
03 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with updates
02 Jul 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
11 Nov 2019 PSC07 Cessation of Derek O'neill as a person with significant control on 30 August 2019
30 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-30
  • GBP 5