GRANGECLIFFE MANAGEMENT LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from C/O Anumerate Office 2.05, Clockwise Old Town Hall, 30 Tweedy Road Bromley BR1 3FE England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2025-04-30

View Document

30/04/2530 April 2025 Change of details for Miss Laura Lavorato as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Change of details for Ms Colleen Sylvia Haasbroek as a person with significant control on 2025-04-29

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

30/04/2530 April 2025 Director's details changed for Ms Colleen Sylvia Haasbroek on 2025-04-29

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Withdrawal of a person with significant control statement on 2024-08-13

View Document

13/08/2413 August 2024 Notification of Colleen Sylvia Haasbroek as a person with significant control on 2024-04-30

View Document

13/08/2413 August 2024 Notification of Laura Lavorato as a person with significant control on 2024-04-30

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

16/04/2416 April 2024 Appointment of Ms Colleen Sylvia Haasbroek as a director on 2024-04-01

View Document

02/04/242 April 2024 Registered office address changed from 30 Tweedy Road Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to C/O Anumerate Office 2.05, Clockwise Old Town Hall, 30 Tweedy Road Bromley BR1 3FE on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Termination of appointment of Richard Ernest George Markin as a director on 2024-02-07

View Document

16/01/2416 January 2024 Registered office address changed from 67 Westow Street London SE19 3RW England to 30 Tweedy Road Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2024-01-16

View Document

01/12/231 December 2023 Termination of appointment of Hermanus Maria Flos as a director on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 67 Westow Street London SE19 3RW on 2023-12-01

View Document

30/11/2330 November 2023 Termination of appointment of Colleen Sylvia Haasbroek as a director on 2023-11-27

View Document

29/09/2329 September 2023 Micro company accounts made up to 2023-03-31

View Document

21/09/2321 September 2023 Director's details changed for Mr Richard Ernest George Markin on 2023-08-29

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

21/09/2321 September 2023 Director's details changed for Mr Hermanus Maria Flos on 2023-08-29

View Document

21/09/2321 September 2023 Director's details changed for Ms Colleen Sylvia Haasbroek on 2023-08-29

View Document

21/09/2321 September 2023 Director's details changed for Miss Laura Lavorato on 2023-08-29

View Document

07/09/237 September 2023 Termination of appointment of Laura Lavorato as a secretary on 2023-09-06

View Document

29/08/2329 August 2023 Register inspection address has been changed to 32 Freethorpe Close London SE19 3LX

View Document

29/08/2329 August 2023 Register(s) moved to registered inspection location 32 Freethorpe Close London SE19 3LX

View Document

29/08/2329 August 2023 Registered office address changed from 32 Freethorpe Close London SE19 3LX England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 2023-08-29

View Document

12/04/2312 April 2023 Registered office address changed from Greystoke House 80-86 Westow Street London SE19 3AF to 32 Freethorpe Close London SE19 3LX on 2023-04-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

20/09/2220 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

13/05/2213 May 2022 Appointment of Miss Laura Lavorato as a director on 2022-05-10

View Document

13/05/2213 May 2022 Termination of appointment of Margaret Elizabeth Bell as a director on 2022-05-10

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Appointment of Mr Richard Ernest George Markin as a director on 2022-03-21

View Document

05/04/225 April 2022 Appointment of Mr Hermanus Maria Flos as a director on 2022-03-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Appointment of Ms Colleen Sylvia Haasbroek as a director on 2022-03-21

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/10/194 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF

View Document

26/10/1826 October 2018 SECRETARY APPOINTED MR ALAN ALFRED HANFORD

View Document

04/09/184 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHEENA FALLOON

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR VICKY ALLMAN

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MARGARET ELIZABETH BELL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR EVERTON LODERICK

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MISS SHEENA FALLOON

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MRS VICKY ELLEN ALLMAN

View Document

18/10/1718 October 2017 DIRECTOR APPOINTED MR ALAN ALFRED HANFORD

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY BARSLEY

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, SECRETARY SUSAN PARRY

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR EVERTON DONALD LODERICK / 25/09/2017

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR JULIA DOOHAN

View Document

12/10/1712 October 2017 DIRECTOR APPOINTED MR EVERTON DONALD LODERICK

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHARDSON

View Document

19/07/1719 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

07/12/167 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/01/1526 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM ORIGIN TWO 106 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BF ENGLAND

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM INNOVIS HOUSE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1AS

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/01/139 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA DOOHAN / 20/12/2010

View Document

03/01/123 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARION PARRY / 20/12/2010

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE RICHARDSON / 20/12/2010

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / WENDY DIANA BARSLEY / 20/12/2010

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/01/1117 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/01/1019 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/096 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 REGISTERED OFFICE CHANGED ON 27/11/2008 FROM CLAREMONT HOUSE 95 QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE

View Document

14/11/0814 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/2008 FROM STONEHAM HOUSE 17 SCARBROOK ROAD CROYDON CR0 1SQ

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/01/0421 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/02/036 February 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/02/0214 February 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0111 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

18/01/9918 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/08/987 August 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

11/12/9711 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 DIRECTOR RESIGNED

View Document

09/09/979 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

08/02/968 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 29/12/95; FULL LIST OF MEMBERS

View Document

19/04/9519 April 1995 RETURN MADE UP TO 29/12/94; NO CHANGE OF MEMBERS

View Document

10/02/9510 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/02/9510 February 1995 Accounts for a small company made up to 1994-03-31

View Document

23/09/9423 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS

View Document

30/11/9330 November 1993 Accounts for a small company made up to 1993-03-31

View Document

30/11/9330 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/934 February 1993 Full accounts made up to 1992-03-31

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9315 January 1993

View Document

15/01/9315 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 Full accounts made up to 1991-03-31

View Document

16/01/9216 January 1992 RETURN MADE UP TO 29/12/91; NO CHANGE OF MEMBERS

View Document

16/01/9216 January 1992

View Document

29/01/9129 January 1991

View Document

29/01/9129 January 1991 RETURN MADE UP TO 29/12/90; FULL LIST OF MEMBERS

View Document

30/08/9030 August 1990 Full accounts made up to 1990-03-31

View Document

30/08/9030 August 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/01/9030 January 1990

View Document

30/01/9030 January 1990 RETURN MADE UP TO 29/12/89; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 Full accounts made up to 1989-03-31

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/02/8913 February 1989 REGISTERED OFFICE CHANGED ON 13/02/89 FROM: 28 WELLESLEY ROAD CROYDON SURREY CR0 2AD

View Document

13/02/8913 February 1989

View Document

26/01/8926 January 1989 RETURN MADE UP TO 29/12/88; NO CHANGE OF MEMBERS

View Document

26/01/8926 January 1989

View Document

08/08/888 August 1988

View Document

08/08/888 August 1988 DIRECTOR RESIGNED

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/08/882 August 1988 Full accounts made up to 1988-03-31

View Document

18/02/8818 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988

View Document

07/12/877 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/877 December 1987

View Document

16/09/8716 September 1987 Full accounts made up to 1987-03-31

View Document

16/09/8716 September 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

29/01/8729 January 1987 ANNUAL RETURN MADE UP TO 29/12/86

View Document

29/01/8729 January 1987 Full accounts made up to 1986-03-31

View Document

29/01/8729 January 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

29/01/8729 January 1987

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

11/06/8611 June 1986 Full accounts made up to 1984-03-31

View Document

11/06/8611 June 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/06/7724 June 1977 Incorporation

View Document

24/06/7724 June 1977 Incorporation

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