GRANGE SOLAR LIMITED
Company Documents
Date | Description |
---|---|
13/02/2513 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
13/02/2513 February 2025 | Register(s) moved to registered office address 2nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA |
25/11/2425 November 2024 | Full accounts made up to 2024-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
09/02/249 February 2024 | Director's details changed for Mr Neil Anthony Wood on 2016-01-21 |
23/11/2323 November 2023 | Full accounts made up to 2023-06-30 |
20/02/2320 February 2023 | Director's details changed for Mr Luke James Brandon Roberts on 2021-05-27 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
04/01/234 January 2023 | Full accounts made up to 2022-06-30 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-03 with no updates |
04/02/224 February 2022 | Director's details changed for Mr Neil Anthony Wood on 2018-10-09 |
05/11/155 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/07/1522 July 2015 | COMPANY NAME CHANGED TGC SOLAR 80 LIMITED CERTIFICATE ISSUED ON 22/07/15 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES DENMAN / 18/07/2014 |
17/02/1517 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
05/11/145 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/02/1421 February 2014 | DIRECTOR APPOINTED MR ROBERT CHARLES DENMAN |
21/02/1421 February 2014 | DIRECTOR APPOINTED MR ROY MELVILLE AMNER |
12/02/1412 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/02/136 February 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM KINGS HOUSE 14 ORCHARD STREET BRISTOL BS1 5EH UNITED KINGDOM |
12/11/1212 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
15/03/1215 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MALCOLM QUENTIN COSH / 01/11/2011 |
15/03/1215 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/03/1116 March 2011 | APPOINTMENT TERMINATED, DIRECTOR ROBERT DENMAN |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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