GRANGE DEVELOPMENTS WARWICKSHIRE LTD
Company number 12247396
- Company Overview for GRANGE DEVELOPMENTS WARWICKSHIRE LTD (12247396)
- Filing history for GRANGE DEVELOPMENTS WARWICKSHIRE LTD (12247396)
- People for GRANGE DEVELOPMENTS WARWICKSHIRE LTD (12247396)
- Charges for GRANGE DEVELOPMENTS WARWICKSHIRE LTD (12247396)
- More for GRANGE DEVELOPMENTS WARWICKSHIRE LTD (12247396)
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) |
---|---|---|---|
24 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2024 | CS01 | Confirmation statement made on 2 February 2024 with no updates | |
23 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
31 Mar 2023 | AD01 | Registered office address changed from 11 Stratford Road Shirley Solihull West Midlands B90 3LU England to 9-11 Stratford Road Shirley Solihull B90 3LU on 31 March 2023 | |
20 Mar 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 31 October 2022 | |
18 Mar 2023 | AA01 | Previous accounting period extended from 31 October 2022 to 31 December 2022 | |
07 Feb 2023 | CS01 | Confirmation statement made on 2 February 2023 with no updates | |
03 Nov 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
10 Oct 2022 | TM01 | Termination of appointment of Marc Roy Perrin as a director on 27 September 2022 | |
05 Oct 2022 | AP01 | Appointment of Mr Marc Roy Perrin as a director on 27 September 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 2 February 2022 with no updates | |
07 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
27 May 2021 | MR01 | Registration of charge 122473960002, created on 25 May 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 2 February 2021 with updates | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
22 Dec 2020 | CS01 | Confirmation statement made on 22 December 2020 with updates | |
22 Dec 2020 | PSC01 | Notification of Sara Joanne Perrin as a person with significant control on 22 December 2020 | |
22 Dec 2020 | PSC07 | Cessation of Marc Roy Perrin as a person with significant control on 22 December 2020 | |
22 Oct 2020 | PSC04 | Change of details for Mr Roy Eric Perrin as a person with significant control on 22 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr Roy Eric Perrin on 22 October 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with no updates | |
13 Aug 2020 | MR01 | Registration of charge 122473960001, created on 12 August 2020 | |
24 Apr 2020 | TM01 | Termination of appointment of Marc Roy Perrin as a director on 24 April 2020 | |
24 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Stratford Road Shirley Solihull West Midlands B90 3LU on 24 March 2020 |