GRANGE MILL DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

26/09/2426 September 2024 Satisfaction of charge 039283450006 in full

View Document

26/09/2426 September 2024 Satisfaction of charge 039283450008 in full

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

04/06/244 June 2024 Registration of charge 039283450010, created on 2024-05-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

13/09/2213 September 2022 Registration of charge 039283450009, created on 2022-09-06

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/04/2222 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/07/2128 July 2021 Registration of charge 039283450008, created on 2021-07-26

View Document

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM WEST DENE ABINGDON ROAD TUBNEY ABINGDON OX13 5QQ ENGLAND

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

23/12/1923 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039283450007

View Document

17/12/1917 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039283450006

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 REGISTERED OFFICE CHANGED ON 22/05/2018 FROM 78 CUMNOR ROAD BOARS HILL OXFORD OX1 5JP ENGLAND

View Document

02/05/182 May 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

28/02/1828 February 2018 CESSATION OF ROBERT JOHN RENDELL AS A PSC

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANGE MILL HOLDINGS LTD

View Document

28/04/1728 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039283450005

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/05/165 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 039283450004

View Document

23/02/1623 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM 5 HENLEY COURT HERNES CRESCENT OXFORD OX2 7PT

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MAYNARD

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/03/1514 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RENDELL / 14/03/2015

View Document

14/03/1514 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM 78 CUMNOR ROAD BOARS HILL OXFORD OX1 5JP ENGLAND

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039283450003

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/11/1429 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM WEST DENE ABINGDON ROAD TUBNEY ABINGDON OXFORDSHIRE OX13 5QQ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/02/1419 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 039283450003

View Document

25/06/1325 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

24/05/1324 May 2013 REGISTERED OFFICE CHANGED ON 24/05/2013 FROM GRANGE COURT BARTON LANE ABINGDON OXFORDSHIRE OX14 3NB UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

28/02/1228 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN RENDELL / 16/01/2012

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM GRANGE COURT ABINGDON SCIENCE PARK ABINGDON OXFORDSHIRE OX14 3NU

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

01/03/111 March 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/08/107 August 2010 DISS40 (DISS40(SOAD))

View Document

06/08/106 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

08/04/108 April 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

16/05/0916 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

12/03/0912 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

28/06/0728 June 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/03/0410 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

21/05/0321 May 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 AUDITOR'S RESIGNATION

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: GRANGE MILL 33-35 ACRE END STREET EYNSHAM OXFORD OXFORDSHIRE OX8 1PF

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/027 February 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

26/06/0126 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/0118 May 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

14/05/0114 May 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 REGISTERED OFFICE CHANGED ON 26/04/01 FROM: GREYFRIARS COURT PARADISE STREET OXFORD OXFORDSHIRE OX1 1BB

View Document

19/04/0019 April 2000 COMPANY NAME CHANGED GREYFRIARS PROJECTS LIMITED CERTIFICATE ISSUED ON 20/04/00

View Document

29/03/0029 March 2000 DIRECTOR RESIGNED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 COMPANY NAME CHANGED LINNELLS NUMBER NINETEEN LIMITED CERTIFICATE ISSUED ON 15/03/00

View Document

17/02/0017 February 2000 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