GRANGE ROAD PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Total exemption full accounts made up to 2025-05-31

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-31 with no updates

View Document

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

View Accounts

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

23/11/2423 November 2024 Compulsory strike-off action has been discontinued

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/11/234 November 2023 Registered office address changed from The News Building C/O Randall Robinson, Office 360 London SE1 9SG England to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on 2023-11-04

View Document

17/07/2317 July 2023 Registered office address changed from The News Building 3rd Floor, Office 360 3 London Bridge Street London SE1 9SG United Kingdom to The News Building C/O Randall Robinson, Office 360 London SE1 9SG on 2023-07-17

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

17/07/2317 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

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

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

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

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/11/20, NO UPDATES

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETRINA JANE BOND / 30/11/2020

View Document

30/11/2030 November 2020 PREVEXT FROM 30/11/2019 TO 31/05/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM MORNINGSIDE WOODSIDE CRESCENT CHILWORTH SOUTHAMPTON SO16 7LD ENGLAND

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CHARLES MCKAY / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS TONI ALISON BOND / 30/11/2020

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN BOND / 30/11/2020

View Document

15/07/2015 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN JOHN BOND

View Document

15/07/2015 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/07/2020

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, DIRECTOR KEVAN ROBERTS

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR DEMETRAKIS HAJIANTONI

View Document

05/06/205 June 2020 REGISTERED OFFICE CHANGED ON 05/06/2020 FROM ABBEY VIEW FOUNTAINS PARK NETLEY ABBEY SOUTHAMPTON HAMPSHIRE SO31 5HB UNITED KINGDOM

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR HARRY HAJIANTONI

View Document

05/06/205 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALISON HAJIANTONI

View Document

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

View Accounts

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

24/04/1924 April 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/12/1814 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / ALISON HAJIATONI / 21/11/2018

View Document

14/12/1814 December 2018 CESSATION OF DEMETRAKIS HAJIANTONI AS A PSC

View Document

14/12/1814 December 2018 NOTIFICATION OF PSC STATEMENT ON 21/11/2018

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/03/188 March 2018 DIRECTOR APPOINTED TONI ALISON BOND

View Document

19/02/1819 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 200

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED KEVAN ARTHUR ROBERTS

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED ALISON HAJIATONI

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR KEVIN JOHN BOND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR HARRY WILLIAM HAJIANTONI

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED PETRINA JANE BOND

View Document

15/02/1815 February 2018 DIRECTOR APPOINTED MR PAUL MCKAY

View Document

22/11/1722 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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