D J GRANGER GROUNDS MAINTENANCE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

09/12/209 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

03/12/183 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

20/11/1720 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM C/O THE BEAN COUNTERS 29 HIGH STREET MARLOW BUCKINGHAMSHIRE SL7 1AU ENGLAND

View Document

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

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

08/08/168 August 2016 APPOINTMENT TERMINATED, SECRETARY CYNTHIA MATTICK

View Document

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

View Accounts

31/03/1631 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 REGISTERED OFFICE CHANGED ON 26/02/2016 FROM C/O THE BEAN COUNTERS SFIA HOUSE LONDON ROAD TWYFORD READING RG10 9EJ

View Document

07/12/157 December 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

28/03/1528 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/07/1428 July 2014 REGISTERED OFFICE CHANGED ON 28/07/2014 FROM C/O THE BEAN COUNTERS SFIA HOUSE LONDON ROAD TWYFORD READING RG10 9EJ

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRANGER / 28/07/2014

View Document

28/07/1428 July 2014 SECRETARY'S CHANGE OF PARTICULARS / CYNTHIA MATTICK / 28/07/2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UNITED KINGDOM

View Document

07/04/147 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/03/1327 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/03/1215 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

11/10/1011 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANGER / 06/03/2010

View Document

17/08/0917 August 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

31/03/0931 March 2009 REGISTERED OFFICE CHANGED ON 31/03/2009 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY UK

View Document

31/03/0931 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM 63 HIGH STREET BALDOCK HERTFORDSHIRE SG7 6BG UNITED KINGDOM

View Document

09/03/099 March 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0927 February 2009 COMPANY NAME CHANGED D.J.GRANGER LANDSCAPES LIMITED CERTIFICATE ISSUED ON 03/03/09

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY

View Document

02/04/082 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/07/0717 July 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 SECRETARY RESIGNED

View Document

08/12/068 December 2006 NEW SECRETARY APPOINTED

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 REGISTERED OFFICE CHANGED ON 26/08/04 FROM: ASHLEY BUSINESS CENTRE STARLINGS BRIDGE, NIGHTINGALE ROAD, HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

02/04/032 April 2003 REGISTERED OFFICE CHANGED ON 02/04/03 FROM: THE ASHLEY BUSINESS CENTRE STARLINGS BRIDGE HITCHIN HERTFORDSHIRE SG5 1RJ

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

26/03/0326 March 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 SECRETARY RESIGNED

View Document

06/03/036 March 2003 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