GRANGE PARTNERS LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewDirector's details changed for Mrs Josephine Mary Hinnigan on 2025-06-16

View Document

17/06/2517 June 2025 NewChange of details for Mr John David Hinnigan as a person with significant control on 2025-06-01

View Document

17/06/2517 June 2025 NewDirector's details changed for Mrs Josephine Mary Hinnigan on 2025-06-05

View Document

17/06/2517 June 2025 NewChange of details for Mrs Josephine Mary Hinnigan as a person with significant control on 2025-06-16

View Document

16/06/2516 June 2025 NewDirector's details changed for Mr John David Hinnigan on 2025-06-05

View Document

16/06/2516 June 2025 NewTermination of appointment of Josephine Mary Hinnigan as a secretary on 2025-06-16

View Document

16/06/2516 June 2025 NewChange of details for Mr John David Hinnigan as a person with significant control on 2025-06-01

View Document

16/06/2516 June 2025 NewSecretary's details changed for Josephine Mary Hinnigan on 2025-06-01

View Document

31/05/2531 May 2025 NewAnnual accounts for year ending 31 May 2025

View Accounts

08/01/258 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

12/08/2412 August 2024 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

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

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/06/2027 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

10/08/1710 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/01/168 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/01/137 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/01/1211 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY HINNIGAN / 28/11/2009

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE MARY HINNIGAN / 28/11/2009

View Document

28/11/0928 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOSEPHINE MARY HINNIGAN / 28/11/2009

View Document

28/11/0928 November 2009 REGISTERED OFFICE CHANGED ON 28/11/2009 FROM THE GRANGE, STATION ROAD CROWTON NORTHWICH CHESHIRE CW8 2RQ

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HINNIGAN / 28/11/2009

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

09/01/079 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

17/01/0317 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/05/03

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 REGISTERED OFFICE CHANGED ON 22/01/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 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