GRANGE FARM SPORTS CENTRE LIMITED



Company Documents

DateDescription
27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

Analyse these accounts
29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Appointment of Mr Javed Salim as a director on 2021-03-10

View Document

08/07/218 July 2021 Termination of appointment of Kalpesh Kapasiawala as a director on 2021-03-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

Analyse these accounts
29/10/2029 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DRUMMOND NEVILLE / 12/07/2019

View Document

29/10/2029 October 2020 PSC'S CHANGE OF PARTICULARS / ROGER DRUMMOND NEVILLE / 12/07/2019

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

Analyse these accounts
02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

11/04/1811 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARRY SCRUTTON / 11/04/2018

View Document

11/04/1811 April 2018 PSC'S CHANGE OF PARTICULARS / MR CHARLES BARRY SCRUTTON / 11/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
18/12/1718 December 2017 DIRECTOR APPOINTED MR TREVOR NEIL JOHNSON

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR KALPESH KAPASIAWALA

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document



31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROGER DRUMMOND NEVILLE / 19/04/2016

View Document

13/04/1613 April 2016 30/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
23/04/1523 April 2015 30/03/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/142 April 2014 30/03/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1310 April 2013 30/03/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

27/03/1327 March 2013 DIRECTOR APPOINTED MR CHARLES BARRY SCRUTTON

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PELICAN

View Document

05/04/125 April 2012 30/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

Analyse these accounts
31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM CROWN HOUSE 151 HIGH ROAD LOUGHTON ESSEX IG10 4LG

View Document

06/04/116 April 2011 30/03/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1014 April 2010 30/03/10 NO MEMBER LIST

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ROGER DRUMMOND NEVILLE

View Document

08/04/098 April 2009 DIRECTOR APPOINTED ALEXANDER PELICAN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY GOODWIN

View Document

30/03/0930 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company