GRANGE PARTNERS LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Director's details changed for Mrs Josephine Mary Hinnigan on 2025-06-16 |
17/06/2517 June 2025 New | Change of details for Mr John David Hinnigan as a person with significant control on 2025-06-01 |
17/06/2517 June 2025 New | Director's details changed for Mrs Josephine Mary Hinnigan on 2025-06-05 |
17/06/2517 June 2025 New | Change of details for Mrs Josephine Mary Hinnigan as a person with significant control on 2025-06-16 |
16/06/2516 June 2025 New | Director's details changed for Mr John David Hinnigan on 2025-06-05 |
16/06/2516 June 2025 New | Termination of appointment of Josephine Mary Hinnigan as a secretary on 2025-06-16 |
16/06/2516 June 2025 New | Change of details for Mr John David Hinnigan as a person with significant control on 2025-06-01 |
16/06/2516 June 2025 New | Secretary's details changed for Josephine Mary Hinnigan on 2025-06-01 |
31/05/2531 May 2025 New | Annual accounts for year ending 31 May 2025 |
08/01/258 January 2025 | Confirmation statement made on 2025-01-07 with no updates |
12/08/2412 August 2024 | Micro company accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-07 with no updates |
31/07/2331 July 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/01/237 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
01/12/221 December 2022 | Registered office address changed from 158 Barrel Well Hill, Boughton Chester CH3 5BR to 6 Deva Terrace Chester CH3 5AJ on 2022-12-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/06/2027 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
03/12/193 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/01/1911 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
07/01/187 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
10/08/1710 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/01/179 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
08/01/168 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
12/01/1512 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
07/01/147 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
07/01/137 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
23/01/1223 January 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
11/01/1211 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
07/01/117 January 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
16/02/1016 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
11/01/1011 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
28/11/0928 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY HINNIGAN / 28/11/2009 |
28/11/0928 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY HINNIGAN / 28/11/2009 |
28/11/0928 November 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY HINNIGAN / 28/11/2009 |
28/11/0928 November 2009 | REGISTERED OFFICE CHANGED ON 28/11/2009 FROM THE GRANGE, STATION ROAD CROWTON NORTHWICH CHESHIRE CW8 2RQ |
28/11/0928 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINNIGAN / 28/11/2009 |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
08/01/098 January 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
08/01/088 January 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
09/01/079 January 2007 | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS |
19/01/0619 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
01/11/041 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
28/01/0428 January 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
10/11/0310 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
17/01/0317 January 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
05/09/025 September 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03 |
05/09/025 September 2002 | SECRETARY RESIGNED |
05/09/025 September 2002 | NEW SECRETARY APPOINTED |
23/01/0223 January 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | NEW DIRECTOR APPOINTED |
22/01/0222 January 2002 | REGISTERED OFFICE CHANGED ON 22/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ |
11/01/0211 January 2002 | DIRECTOR RESIGNED |
11/01/0211 January 2002 | SECRETARY RESIGNED |
07/01/027 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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