GRANGE CROFT MANAGEMENT LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-19 with no updates

View Document

26/03/2526 March 2025 Micro company accounts made up to 2024-06-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

31/10/2331 October 2023 Micro company accounts made up to 2023-06-30

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

21/03/2321 March 2023 Termination of appointment of Anne Horton as a secretary on 2022-05-22

View Document

21/03/2321 March 2023 Termination of appointment of Anne Horton as a director on 2022-05-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRODIE / 18/09/2019

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BRODIE / 13/06/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR JAMES BRODIE

View Document

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM 25 C/O MINETT & CO 25 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE ENGLAND

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/08/1621 August 2016 REGISTERED OFFICE CHANGED ON 21/08/2016 FROM TURNER PEACHEY 25 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AW

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/08/1520 August 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVINE

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/08/1421 August 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/08/1320 August 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

17/10/1217 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM C/O PINNER DARLINGTON 25 CHURCH STREET KIDDERMINSTER WORCESTERSHIRE DY10 2AW ENGLAND

View Document

11/09/1211 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

12/10/1112 October 2011 SECRETARY APPOINTED ANNE HORTON

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/09/118 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, SECRETARY JONATHAN NELSON

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 15 KING STREET WOLVERHAMPTON ENGLAND

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARK POPE / 19/08/2010

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM THOMAS SKIDMORE CHARTERED SURVEYORS FIRST FLOOR 15 KING STREET WOLVERHAMPTON WEST MIDLANDS WV1 1ST

View Document

19/08/1019 August 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE HORTON / 19/08/2010

View Document

07/04/107 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 REGISTERED OFFICE CHANGED ON 23/09/2008 FROM THOMAS SKIDMORE CHARTERED SURVEYORS 6 WATERLOO ROAD WOLVERHAMPTON WEST MIDLANDS WV1 4BL

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

17/09/0717 September 2007 RETURN MADE UP TO 19/08/07; NO CHANGE OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: FLAT 3 GRANGE CROFT 53 COMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV3 9DU

View Document

28/10/0328 October 2003 NEW SECRETARY APPOINTED

View Document

28/10/0328 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 SECRETARY RESIGNED

View Document

13/03/0313 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 NEW DIRECTOR APPOINTED

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

23/08/0123 August 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/04/012 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/04/012 April 2001 REGISTERED OFFICE CHANGED ON 02/04/01 FROM: FLAT 1,GRANGE CROFT 53 COMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV3 9DU

View Document

07/09/007 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: FLAT 3 GRANGE CROFT 53 COMPTON ROAD WEST WOLVERHAMPTON WEST MIDLANDS WV3 9DU

View Document

06/04/006 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 SECRETARY RESIGNED

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 19/08/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

29/08/9729 August 1997 RETURN MADE UP TO 19/08/97; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

14/05/9714 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 DIRECTOR RESIGNED

View Document

23/10/9623 October 1996 NEW SECRETARY APPOINTED

View Document

23/10/9623 October 1996 SECRETARY RESIGNED

View Document

02/09/962 September 1996 RETURN MADE UP TO 19/08/96; NO CHANGE OF MEMBERS

View Document

02/09/962 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 19/08/95; NO CHANGE OF MEMBERS

View Document

21/10/9421 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

21/10/9421 October 1994 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

11/08/9411 August 1994 RETURN MADE UP TO 19/08/94; FULL LIST OF MEMBERS

View Document

26/02/9426 February 1994 NEW SECRETARY APPOINTED

View Document

26/02/9426 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/12/9319 December 1993 REGISTERED OFFICE CHANGED ON 19/12/93 FROM: ROUTH HOUSE HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/931 November 1993 RETURN MADE UP TO 19/08/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/08/934 August 1993 EXEMPTION FROM APPOINTING AUDITORS 08/07/93

View Document

14/07/9314 July 1993 EXEMPTION FROM APPOINTING AUDITORS 08/07/93

View Document

08/06/938 June 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/938 June 1993 RETURN MADE UP TO 19/08/92; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 REGISTERED OFFICE CHANGED ON 27/05/93 FROM: CONISTON HOUSE NEACHELLS LANE WILLENHALL WEST MIDLANDS

View Document

27/04/9327 April 1993 NC INC ALREADY ADJUSTED 16/04/93

View Document

27/04/9327 April 1993 £ NC 10/12 16/04/93

View Document

24/02/9224 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/08/9119 August 1991 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