C&C GRANGER ARCHITECTS LTD

Company Documents

DateDescription
17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER DAVID GRANGER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/03/1414 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHLOE LOUISE GRANGER / 10/07/2013

View Document

14/03/1414 March 2014 SECRETARY'S CHANGE OF PARTICULARS / CHRIS GRANGER / 10/07/2013

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
TIPPETT HOUSE SMITHILLS DEAN ROAD
BOLTON
BL1 7NX
UNITED KINGDOM

View Document

04/03/134 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information