GRANGE WAY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewTermination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-08-21

View Document

16/09/2516 September 2025 NewRegistered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to Clarkes Estates 27 Sudley Road Bognor Regis West Sussex PO21 1EW on 2025-09-16

View Document

17/06/2517 June 2025 Micro company accounts made up to 2024-09-30

View Document

26/03/2526 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-09-30

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20

View Document

27/04/2227 April 2022 Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

03/07/213 July 2021 Micro company accounts made up to 2020-09-30

View Document

28/04/2028 April 2020 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, SECRETARY PETER BALLAM

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM 38 COLLEGE ROAD EPSOM SURREY KT17 4HJ ENGLAND

View Document

02/03/202 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/03/198 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA BUCKLAND

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FESEY

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

06/04/176 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM 19 HIGH STREET GREAT BOOKHAM SURREY KT23 4AA

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/10/1528 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/10/1422 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/11/1212 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/05/1110 May 2011 PREVSHO FROM 31/03/2011 TO 30/09/2010

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM 10 THE OAKS SOUTHWATER HORSHAM WEST SUSSEX RH13 9UQ

View Document

02/11/102 November 2010 SECRETARY APPOINTED PETER BALLAM

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DEREK SKINNER / 30/09/2010

View Document

19/10/1019 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK HOLLANDS / 30/09/2010

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JOYCE BUCKLAND / 30/09/2010

View Document

05/10/105 October 2010 DIRECTOR APPOINTED NICHOLAS JOHN FESEY

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, DIRECTOR HANNAH PRITCHARD

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY HANNAH PRITCHARD

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/11/0911 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED LINDA JOYCE BUCKLAND

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR GRAHAM DEAKIN

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/10/0719 October 2007 RETURN MADE UP TO 30/09/07; CHANGE OF MEMBERS

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0713 March 2007 REGISTERED OFFICE CHANGED ON 13/03/07 FROM: 11 THE OAKS SOUTHWATER WEST SUSSEX RH13 7UQ

View Document

17/10/0617 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: LILAC COTTAGE FERN HILL HORLEY SURREY RH6 9SZ

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS; AMEND

View Document

26/11/0326 November 2003 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS; AMEND

View Document

18/10/0318 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/10/024 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

13/08/0213 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/10/015 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

28/06/0128 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

11/10/0011 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

12/11/9812 November 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9812 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

12/11/9812 November 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 10 THE OAKES SOUTHWATER WEST SUSSEX RH137UQ

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 REGISTERED OFFICE CHANGED ON 10/09/97 FROM: 11 THE OAKES SOUTHWATER WEST SUSSEX RH13 7UQ

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

10/09/9710 September 1997 NEW SECRETARY APPOINTED

View Document

27/06/9727 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

28/12/9528 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

27/09/9527 September 1995 REGISTERED OFFICE CHANGED ON 27/09/95 FROM: 10, THE OAKS GRANGE FARM SOUTHWATER, HORSHAM WEST SUSSEX. RH13 7UQ.

View Document

21/09/9521 September 1995 NEW DIRECTOR APPOINTED

View Document

21/09/9521 September 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/9429 November 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/10/9412 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

08/08/948 August 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9424 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

31/10/9131 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

20/04/9020 April 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/03/9023 March 1990 REGISTERED OFFICE CHANGED ON 23/03/90 FROM: 10 THE OAKS SOUTHWATER HORSHAM WEST SUSSEX RH13 7UQ

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 12 THE OAKS SOUTHWATER HORSHAM WEST SUSSEX RH13 7UQ

View Document

07/06/897 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

11/10/8811 October 1988 REGISTERED OFFICE CHANGED ON 11/10/88 FROM: 10 THE OAKS SOUTHWATER HORSHAM WEST SUSSEX RH13 7UQ

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/8811 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/07/881 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/07/881 July 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

26/11/8726 November 1987 RETURN MADE UP TO 17/11/87; FULL LIST OF MEMBERS

View Document

28/10/8728 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/12/864 December 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 06/11/85

View Document

21/11/8621 November 1986 NEW DIRECTOR APPOINTED

View Document

21/11/8621 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

22/10/8622 October 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/09/8625 September 1986 REGISTERED OFFICE CHANGED ON 25/09/86 FROM: 9 THE OAKS SOUTHWATER NR HORSHAM W SUSSEX

View Document

22/08/8622 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/843 December 1984 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