GRANGE MOUNT OXTON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

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

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-03-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/06/2020 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

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

View Accounts

19/12/1719 December 2017 DIRECTOR APPOINTED MR ANDREW JAMES CAMPBELL

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID HUMPHREYS / 19/12/2017

View Document

23/11/1723 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MITCHELL HAWKINS

View Document

16/11/1716 November 2017 CESSATION OF MITCHELL WILLIAM STEPHEN HAWKINS AS A PSC

View Document

16/11/1716 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID HUMPHREYS

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM FLAT 2, 53 53 GRANGE MOUNT FLAT 2 PRENTON CH43 4XN ENGLAND

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 12 GROES ROAD LIVERPOOL L19 9AX

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DAVID HUMPHREYS

View Document

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR CAROL GUVERCIN

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, NO UPDATES

View Document

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

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/07/162 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

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

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/01/158 January 2015 DIRECTOR APPOINTED MRS CAROL PATRICIA GUVERCIN

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 47 ASHFIELD WAVERTREE LIVERPOOL L15 1EY

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS KATHERINE LOUGHE

View Document

24/07/1424 July 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN PETERS

View Document

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

View Accounts

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

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM FLAT 1 53 GRANGE MOUNT OXTON WIRRAL MERSEYSIDE CH43 4XN UNITED KINGDOM

View Document

08/08/138 August 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

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

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/08/1220 August 2012 DIRECTOR APPOINTED MR MITCHELL WILLIAM STEPHEN HAWKINS

View Document

20/08/1220 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

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

View Accounts

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM C/O ANDREW BUSHELL FLAT 1 53 GRANGE MOUNT PRENTON BIRKENHEAD MERSEYSIDE CH43 4XN UNITED KINGDOM

View Document

28/09/1128 September 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O ANDREW BUSHELL FLAT 1 53 GRANGE MOUNT PRENTON BIRKENHEAD MERSEYSIDE CH43 4XN UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM C/O ANDREW BUSHELL FLAT 1 53 GRANGE MOUNT PRENTON BIRKENHEAD MERSEYSIDE CH43 4XN UNITED KINGDOM

View Document

20/09/1120 September 2011 REGISTERED OFFICE CHANGED ON 20/09/2011 FROM FLAT 4 53 GRANGE MOUNT PRENTON WIRRAL MERSEYSIDE CH43 4XN

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW BUSHELL

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/08/107 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN JAMIE PETERS / 24/07/2010

View Document

07/08/107 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 APPOINTMENT TERMINATED SECRETARY LAURA KEENAN

View Document

15/09/0815 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0830 April 2008 CURRSHO FROM 31/07/2007 TO 31/03/2007

View Document

28/08/0728 August 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

03/08/063 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 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