GRANGEDEW LIMITED
Company Documents
| Date | Description |
|---|---|
| 10/11/2510 November 2025 New | Termination of appointment of Helier Egglishaw as a secretary on 2025-11-10 |
| 10/11/2510 November 2025 New | Appointment of Mrs Dawn Marie Allen as a director on 2025-11-10 |
| 10/11/2510 November 2025 New | Appointment of Mr John Stanley Flavell as a director on 2025-11-10 |
| 10/11/2510 November 2025 New | Termination of appointment of Helier Jepson Egglishaw as a director on 2025-11-10 |
| 08/10/258 October 2025 New | Termination of appointment of Thomas Anthony Allen as a director on 2025-10-08 |
| 08/10/258 October 2025 New | Appointment of Mr Helier Jepson Egglishaw as a director on 2025-10-08 |
| 02/05/252 May 2025 | Confirmation statement made on 2025-05-02 with no updates |
| 09/04/259 April 2025 | Accounts for a dormant company made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 20/01/2520 January 2025 | Registered office address changed from 2 Parrs Road Oxton Birkenhead Merseyside CH43 5TX to Holywell Holywell Holywell Hall Stamford Lincolnshire PE9 4DT on 2025-01-20 |
| 02/05/242 May 2024 | Confirmation statement made on 2024-05-02 with no updates |
| 02/04/242 April 2024 | Accounts for a dormant company made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-05-02 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 03/05/223 May 2022 | Confirmation statement made on 2022-05-02 with no updates |
| 08/04/228 April 2022 | Accounts for a dormant company made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 03/12/213 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 11/12/1911 December 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 04/05/184 May 2018 | CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/10/1730 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/06/1629 June 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
| 02/05/162 May 2016 | Annual return made up to 2 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | Annual return made up to 5 December 2015 with full list of shareholders |
| 17/11/1517 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual return made up to 5 December 2014 with full list of shareholders |
| 11/06/1411 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 05/12/135 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
| 08/07/138 July 2013 | APPOINTMENT TERMINATED, SECRETARY ATLANTIC SECRETARIES LIMITED |
| 08/07/138 July 2013 | CORPORATE SECRETARY APPOINTED SAN CRENO SECRETARIES LIMITED |
| 24/06/1324 June 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 16/12/1216 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 26/03/1226 March 2012 | APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT |
| 26/03/1226 March 2012 | DIRECTOR APPOINTED THOMAS ANTHONY ALLEN |
| 26/03/1226 March 2012 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM ORCHARD HOUSE HAMMERSLEY LANE TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8EY |
| 15/02/1215 February 2012 | Annual return made up to 15 February 2012 with full list of shareholders |
| 17/10/1117 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 15/02/1115 February 2011 | Annual return made up to 15 February 2011 with full list of shareholders |
| 23/12/1023 December 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
| 06/08/106 August 2010 | SAIL ADDRESS CHANGED FROM: ORCHARD HOUSE HAMMERSLEY LANE TYLERS GREEN HIGH WYCOMBE HP10 8EY UNITED KINGDOM |
| 15/02/1015 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
| 15/02/1015 February 2010 | SAIL ADDRESS CREATED |
| 15/02/1015 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIC SECRETARIES LIMITED / 15/02/2010 |
| 15/02/1015 February 2010 | Annual return made up to 15 February 2010 with full list of shareholders |
| 25/01/1025 January 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
| 20/02/0920 February 2009 | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS |
| 02/05/082 May 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
| 27/02/0827 February 2008 | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS |
| 25/02/0825 February 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
| 08/03/078 March 2007 | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS |
| 11/04/0611 April 2006 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
| 23/03/0623 March 2006 | SECRETARY RESIGNED |
| 23/03/0623 March 2006 | NEW SECRETARY APPOINTED |
| 23/03/0623 March 2006 | NEW DIRECTOR APPOINTED |
| 23/03/0623 March 2006 | DIRECTOR RESIGNED |
| 02/03/062 March 2006 | REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
| 15/02/0615 February 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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