GRANGE PARK MANAGEMENT ZONE B LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Registered office address changed from Floor 12 54 Hagley Road Birmingham West Midlands B16 8PE England to Foundry X+Why Room 303 6 Brindley Place Birmingham B1 2JB on 2025-04-29

View Document

29/04/2529 April 2025 Secretary's details changed for Pennycuick Collins Limited on 2025-04-17

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-28 with updates

View Document

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

View Accounts

22/02/2422 February 2024 Appointment of Mr Darren Bailey as a director on 2024-02-19

View Document

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

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

View Accounts

12/01/2312 January 2023 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

30/11/2130 November 2021 Micro company accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

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

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

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

View Accounts

10/01/2010 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/09/1928 September 2019 DISS40 (DISS40(SOAD))

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

17/09/1917 September 2019 FIRST GAZETTE

View Document

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

View Accounts

23/02/1923 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 CORPORATE SECRETARY APPOINTED MAINSTAY (SECRETARIES) LIMITED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

04/09/184 September 2018 REGISTERED OFFICE CHANGED ON 04/09/2018 FROM C/O GALBRAITH PROPERTY SERVICES LIMITED 7 ARROW COURT ADAMS WAY, SPRINGFIELD BUSINESS PARK ALCESTER B49 6PU ENGLAND

View Document

28/08/1828 August 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATLAS HOTELS LIMITED

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM ROBSON ASSOCIATES, 5TH FLOOR, CAVENDISH HOUSE 39 WATERLOO STREET BIRMINGHAM B3 5PP

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED EDWARD ASTON

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TURNER

View Document

07/01/177 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/08/129 August 2012 PREVEXT FROM 30/11/2011 TO 31/03/2012

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

28/06/1128 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/08/1020 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

23/07/1023 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

23/07/1023 July 2010 SAIL ADDRESS CREATED

View Document

23/07/1023 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SPENCER TURNER / 02/02/2010

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS SMITH

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFITHS

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL WESTON

View Document

26/10/0926 October 2009 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOODBRIDGE

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 39-40 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1TS

View Document

26/10/0926 October 2009 20/10/09 STATEMENT OF CAPITAL GBP 3.5

View Document

26/10/0926 October 2009 DIRECTOR APPOINTED RICHARD SPENCER TURNER

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATED SECRETARY MARK STEPHENSON

View Document

22/07/0922 July 2009 SECRETARY APPOINTED MR NICHOLAS DAVID MAYHEW SMITH

View Document

02/07/092 July 2009 DIRECTOR APPOINTED MR PAUL DAVID WESTON

View Document

02/07/092 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR APPOINTED MR ROBIN PHILIP WOODBRIDGE

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/01/0916 January 2009 SECRETARY APPOINTED MARK WILLIAM STEPHENSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR MARK STEPHENSON

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED SECRETARY RICHARD LAWRENCE

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED ANDREW DONALD GRIFFITHS

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MARK ANDREW LEWIS

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

09/11/079 November 2007 SECRETARY RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

26/02/0426 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: NETTLETON HOUSE CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RL

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

22/08/0122 August 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 ACC. REF. DATE EXTENDED FROM 30/06/01 TO 30/11/01

View Document

08/07/018 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED GRANGE PARK MANAGEMENT ZONE C LI MITED CERTIFICATE ISSUED ON 29/06/01

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: KINGSPARK HOUSE 1 MONKSPATH HALL ROAD SOLIHULL WEST MIDLANDS B90 4FY

View Document

28/06/0028 June 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