GRANGEDEW LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewTermination of appointment of Helier Egglishaw as a secretary on 2025-11-10

View Document

10/11/2510 November 2025 NewAppointment of Mrs Dawn Marie Allen as a director on 2025-11-10

View Document

10/11/2510 November 2025 NewAppointment of Mr John Stanley Flavell as a director on 2025-11-10

View Document

10/11/2510 November 2025 NewTermination of appointment of Helier Jepson Egglishaw as a director on 2025-11-10

View Document

08/10/258 October 2025 NewTermination of appointment of Thomas Anthony Allen as a director on 2025-10-08

View Document

08/10/258 October 2025 NewAppointment of Mr Helier Jepson Egglishaw as a director on 2025-10-08

View Document

02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

09/04/259 April 2025 Accounts for a dormant company made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

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

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

02/04/242 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

20/12/2320 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

08/04/228 April 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

03/12/213 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

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

View Accounts

21/12/2021 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

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

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/05/162 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

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

View Accounts

07/12/157 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

08/07/138 July 2013 APPOINTMENT TERMINATED, SECRETARY ATLANTIC SECRETARIES LIMITED

View Document

08/07/138 July 2013 CORPORATE SECRETARY APPOINTED SAN CRENO SECRETARIES LIMITED

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/02/1315 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

16/12/1216 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIOTT

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED THOMAS ANTHONY ALLEN

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM ORCHARD HOUSE HAMMERSLEY LANE TYLERS GREEN HIGH WYCOMBE BUCKS HP10 8EY

View Document

15/02/1215 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

17/10/1117 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/02/1115 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

23/12/1023 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 SAIL ADDRESS CHANGED FROM: ORCHARD HOUSE HAMMERSLEY LANE TYLERS GREEN HIGH WYCOMBE HP10 8EY UNITED KINGDOM

View Document

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

View Document

15/02/1015 February 2010 SAIL ADDRESS CREATED

View Document

15/02/1015 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ATLANTIC SECRETARIES LIMITED / 15/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/03/078 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

23/03/0623 March 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

15/02/0615 February 2006 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