GRAINGE ARCHITECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewNotification of Anthony Robert Pollintine as a person with significant control on 2025-07-11

View Document

19/08/2519 August 2025 NewNotification of James Edward George Brookes as a person with significant control on 2025-07-11

View Document

18/08/2518 August 2025 NewWithdrawal of a person with significant control statement on 2025-08-18

View Document

01/08/251 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/11/2414 November 2024 Appointment of Andrew Field as a director on 2024-01-20

View Document

14/11/2414 November 2024 Confirmation statement made on 2024-11-07 with updates

View Document

14/11/2414 November 2024 Appointment of Robert Franklin as a director on 2024-01-20

View Document

05/08/245 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/11/238 November 2023 Confirmation statement made on 2023-11-07 with updates

View Document

21/06/2321 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/11/2215 November 2022 Director's details changed for Mr James Edward George Brookes on 2022-11-15

View Document

15/11/2215 November 2022 Director's details changed for Mr Anthony Robert Pollintine on 2022-11-15

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/11/2117 November 2021 Confirmation statement made on 2021-11-07 with updates

View Document

03/08/213 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROBERT POLLINTINE / 27/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

26/06/1826 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

01/08/171 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/11/1519 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/11/1326 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/12/123 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

03/12/123 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GEORGE BROOKES / 21/11/2012

View Document

13/11/1213 November 2012 13/11/12 STATEMENT OF CAPITAL GBP 18000

View Document

13/11/1213 November 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

13/11/1213 November 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PETER HARFLETT

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY PETER HARFLETT

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR GLYNIS HARFLETT

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR GLENY BROOKES

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE POLLINTINE

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM 5/7 BERRY ROAD NEWQUAY CORNWALL TR7 1AD UNITED KINGDOM

View Document

08/11/118 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM THE BOAT SHED HAVEN ROAD EXETER DEVON EX2 8DD

View Document

13/11/1013 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLENY ELLEN BROOKES / 07/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES EDWARD GEORGE BROOKES / 07/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS SHEILA HARFLETT / 07/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT POLLINTINE / 07/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARFLETT / 07/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE HELEN POLLINTINE / 07/11/2009

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 12 BARING CRESCENT EXETER DEVON EX1 1TL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POLLINTINE / 07/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BROOKES / 07/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE POLLINTINE / 07/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POLLINTINE / 07/11/2008

View Document

10/11/0810 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / GLENY BROOKES / 07/11/2008

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS JULIE HELEN POLLINTINE LOGGED FORM

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POLLINTINE / 01/12/2006

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY POLLINTINE / 01/12/2006

View Document

18/07/0818 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JULIE POLLINTINE / 01/12/2006

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 £ SR 9000@1 03/11/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0611 October 2006 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/0611 October 2006 RE-AGREEMENT 29/09/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS; AMEND

View Document

31/05/0631 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 £ SR 25000@1 06/04/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

07/02/067 February 2006 NEW SECRETARY APPOINTED

View Document

24/07/0524 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 £ IC 76000/51000 05/04/05 £ SR 25000@1=25000

View Document

25/02/0525 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 £ IC 101000/76000 22/04/04 £ SR 25000@1=25000

View Document

28/05/0428 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/11/03; CHANGE OF MEMBERS

View Document

30/05/0330 May 2003 £ IC 124000/101000 17/04/03 £ SR 23000@1=23000

View Document

03/05/033 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED NIGEL GRAINGE ARCHITECTS LIMITED CERTIFICATE ISSUED ON 23/01/03

View Document

03/01/033 January 2003 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 £ IC 236000/209000 04/04/02 £ SR 27000@1=27000

View Document

03/05/023 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/01/028 January 2002 £ SR 23000@1 03/04/01

View Document

29/11/0129 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 £ IC 197000/174000 18/04/00 £ SR 23000@1=23000

View Document

01/12/991 December 1999 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/04/9925 April 1999 £ IC 218000/197000 26/03/99 £ SR 21000@1=21000

View Document

03/12/983 December 1998 RETURN MADE UP TO 07/11/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/03/982 March 1998 £ IC 236000/218000 07/01/98 £ SR 18000@1=18000

View Document

26/11/9726 November 1997 RETURN MADE UP TO 07/11/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

06/05/976 May 1997 SHARES AGREEMENT OTC

View Document

09/04/979 April 1997 £ NC 100/236000 01/04/97

View Document

09/04/979 April 1997 ADOPT MEM AND ARTS 01/04/97

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NEW DIRECTOR APPOINTED

View Document

09/04/979 April 1997 NC INC ALREADY ADJUSTED 01/04/97

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 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