GRANGE HEATING SERVICES LIMITED
Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
23/11/2423 November 2024 | Resolutions |
20/11/2420 November 2024 | Sub-division of shares on 2024-11-04 |
20/11/2420 November 2024 | Confirmation statement made on 2024-11-20 with updates |
17/11/2417 November 2024 | Change of share class name or designation |
14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-11-04 |
23/08/2423 August 2024 | Confirmation statement made on 2024-07-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-07-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Director's details changed for Mr Ewen Cameron Grange on 2021-07-13 |
13/07/2113 July 2021 | Director's details changed for Mr Oliver John Barker on 2021-07-13 |
13/07/2113 July 2021 | Registered office address changed from Unit B3 Marches Trade Park Brunel Road Leominster Herefordshire HR6 0LX to Unit B1 Marches Trade Park Brunel Road Leominster Herefordshire HR6 0LX on 2021-07-13 |
13/07/2113 July 2021 | Change of details for Mr Ewen Cameron Grange as a person with significant control on 2021-07-13 |
13/07/2113 July 2021 | Confirmation statement made on 2021-07-12 with no updates |
01/07/211 July 2021 | Director's details changed for Mr Ewen Cameron Grange on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
07/05/207 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, SECRETARY VICTORIA GRANGE |
06/08/196 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/07/1925 July 2019 | DIRECTOR APPOINTED MR OLIVER JOHN BARKER |
18/07/1918 July 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
17/08/1817 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/07/1819 July 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
10/08/1710 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | 31/03/16 TOTAL EXEMPTION FULL |
12/07/1612 July 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
12/07/1612 July 2016 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/07/151 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM ASHDOWN BARONS CROSS ROAD LEOMINSTER HEREFORDSHIRE HR6 8RL |
09/11/139 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/12/122 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/10/1224 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/07/122 July 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/06/1127 June 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
17/11/1017 November 2010 | 31/03/10 TOTAL EXEMPTION FULL |
18/06/1018 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWEN GRANGE / 28/05/2010 |
18/06/1018 June 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
03/08/093 August 2009 | 31/03/09 TOTAL EXEMPTION FULL |
29/06/0929 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
20/10/0820 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
25/06/0825 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
06/06/086 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
17/07/0717 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
04/07/064 July 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
14/10/0514 October 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
14/07/0514 July 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
09/02/049 February 2004 | DIRECTOR'S PARTICULARS CHANGED |
09/02/049 February 2004 | SECRETARY'S PARTICULARS CHANGED |
09/02/049 February 2004 | REGISTERED OFFICE CHANGED ON 09/02/04 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
25/09/0325 September 2003 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 41 RODNEY ROAD CHELTENHAM GLOUCESTERSHIRE GL50 1HX |
15/09/0315 September 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04 |
01/09/031 September 2003 | REGISTERED OFFICE CHANGED ON 01/09/03 FROM: ASHDOWN HOUSE BARONS CROSS ROAD LEOMINSTER HEREFORDSHIRE HR6 8RL |
27/06/0327 June 2003 | NEW DIRECTOR APPOINTED |
10/06/0310 June 2003 | SECRETARY RESIGNED |
10/06/0310 June 2003 | REGISTERED OFFICE CHANGED ON 10/06/03 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
10/06/0310 June 2003 | NEW SECRETARY APPOINTED |
10/06/0310 June 2003 | DIRECTOR RESIGNED |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRANGE HEATING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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