Advanced company searchLink opens in new window

GRANGE DEVELOPMENTS WARWICKSHIRE LTD

Company number 12247396

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)
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