GRANGE DEVELOPMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/12/2330 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MUNRO MACBEAN / 26/03/2020

View Document

25/03/2025 March 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MUNRO MACBEAN / 25/03/2020

View Document

25/03/2025 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MUNRO MACBEAN / 30/01/2020

View Document

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 78 MANCHURIA ROAD LONDON SW11 6AE ENGLAND

View Document

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 ADOPT ARTICLES 15/06/2018

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA WINROW

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANNA WINROW

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACBEAN

View Document

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

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 1ST FLOOR 6 CAER STREET SWANSEA SA1 3PP

View Document

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

21/01/1621 January 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/12/1531 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

19/01/1519 January 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM MARDY CHAMBERS 6 WIND STREET SWANSEA SA1 1DH

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 1ST FLOOR 6 CAER STREET SWANSEA SA1 3PP WALES

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 51 PENCAERFENNI LANE CROFTY SWANSEA WEST GLAMORGAN SA4 3SD

View Document

25/01/1325 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/01/1219 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM MUNRO MACBEAN / 19/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AILSA MARY MUNRO MACBEAN / 19/01/2010

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/04/0829 April 2008 SECRETARY APPOINTED MR ANDREW WILLIAM MACBEAN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED SECRETARY MIRIAM MACBEAN

View Document

29/04/0829 April 2008 APPOINTMENT TERMINATED DIRECTOR MIRIAM MACBEAN

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

30/01/0430 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: 51 PENCAERFENNI LANE CROFTY SWANSEA WEST GLAMORGAN SA4 3SD

View Document

02/02/002 February 2000 RETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/01/9925 January 1999 RETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/01/9823 January 1998 RETURN MADE UP TO 19/01/98; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 19/01/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 RETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS

View Document

02/10/952 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

05/02/955 February 1995 RETURN MADE UP TO 19/01/95; NO CHANGE OF MEMBERS

View Document

01/11/941 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

04/02/944 February 1994 RETURN MADE UP TO 19/01/94; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS

View Document

02/11/922 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/04/9221 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/02/9216 February 1992 RETURN MADE UP TO 19/01/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 REGISTERED OFFICE CHANGED ON 12/02/92 FROM: LONG MEADOW 7 BETHANY LA. MUMBLES SWANSEA. SA3 5TL

View Document

18/10/9118 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

09/07/919 July 1991 RETURN MADE UP TO 18/01/91; FULL LIST OF MEMBERS

View Document

24/05/9024 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

24/05/9024 May 1990 RETURN MADE UP TO 19/01/90; FULL LIST OF MEMBERS

View Document

07/02/897 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

07/02/897 February 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

25/02/8825 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/02/8825 February 1988 RETURN MADE UP TO 26/01/88; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

26/01/8726 January 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

29/07/6029 July 1960 CERTIFICATE OF INCORPORATION

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