GRANGE ASTLEY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Confirmation statement made on 2025-07-15 with updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
17/07/2417 July 2024 | Confirmation statement made on 2024-07-15 with no updates |
29/05/2429 May 2024 | Notification of Bijal Rathour as a person with significant control on 2016-07-19 |
29/05/2429 May 2024 | Notification of Kaushik Pravinkumar Joshi as a person with significant control on 2016-07-19 |
29/05/2429 May 2024 | Notification of Nehal Manish Patel as a person with significant control on 2016-07-19 |
28/05/2428 May 2024 | Withdrawal of a person with significant control statement on 2024-05-28 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2022-12-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
14/08/2314 August 2023 | Registered office address changed from 7 st Petersgate Stockport Cheshire SK1 1EB to 288 Blackburn Road Bolton BL1 8DU on 2023-08-14 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Registration of charge 086164020003, created on 2022-10-03 |
10/05/2210 May 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
28/07/2028 July 2020 | CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES |
14/05/1914 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES |
22/05/1822 May 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES |
01/08/171 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES |
28/04/1628 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14 |
31/07/1531 July 2015 | Annual return made up to 19 July 2015 with full list of shareholders |
17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
02/09/142 September 2014 | APPOINTMENT TERMINATED, DIRECTOR BIJAL RATHOUR |
28/08/1428 August 2014 | Annual return made up to 19 July 2014 with full list of shareholders |
18/03/1418 March 2014 | CURREXT FROM 31/07/2014 TO 31/12/2014 |
30/01/1430 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086164020002 |
10/01/1410 January 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 086164020001 |
19/07/1319 July 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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