GRANGEFERN PROPERTIES LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

11/03/2411 March 2024 Termination of appointment of Mark Emerson Jones as a director on 2024-02-29

View Document

22/01/2422 January 2024 Full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

17/01/2317 January 2023 Full accounts made up to 2022-04-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

11/11/2111 November 2021 Full accounts made up to 2021-04-30

View Document

08/01/158 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

08/01/148 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

25/10/1325 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

22/07/1322 July 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 026557100004

View Document

10/07/1310 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026557100005

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

09/05/139 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/05/132 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026557100004

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/04/1324 April 2013 ADOPT ARTICLES 15/04/2013

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED ANTHONY EMERSON JONES

View Document

29/01/1329 January 2013 SECRETARY APPOINTED ANNE CATHERINE WEATHERBY

View Document

24/01/1324 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

17/01/1317 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/01/1317 January 2013 CURREXT FROM 04/01/2013 TO 30/04/2013

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR PETER BAREN

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM NEW CENTURY HOUSE CORPORATION STREET MANCHESTER M60 4ES

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PLAYER

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARTYN HULME

View Document

27/12/1227 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL STEVENS / 03/12/2012

View Document

12/09/1212 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PRINGLE

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY KATHERINE ELDRIDGE

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED GEOFF PLAYER

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MISS KATY JANE ARNOLD

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BAREN / 01/12/2011

View Document

09/08/119 August 2011 FULL ACCOUNTS MADE UP TO 01/01/11

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR MARTYN ALAN HULME

View Document

22/03/1122 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH ELDRIDGE / 22/03/2011

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LYNDA SHILLAW

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 02/01/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL STEVENS / 31/07/2010

View Document

07/09/107 September 2010 PREVSHO FROM 11/01/2010 TO 04/01/2010

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN SILVER

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANTHONY BAREN / 04/01/2010

View Document

05/01/105 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 Annual return made up to 2009-12-28 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MICHAEL STEVENS / 04/01/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 10/01/09

View Document

20/05/0920 May 2009 SECRETARY APPOINTED KATHERINE ELIZABETH ELDRIDGE

View Document

12/01/0912 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009

View Document

11/11/0811 November 2008 FULL ACCOUNTS MADE UP TO 12/01/08

View Document

19/09/0819 September 2008 AUDITOR'S RESIGNATION

View Document

28/08/0828 August 2008 DIRECTOR'S PARTICULARS LYNDA SHILLAW

View Document

28/08/0828 August 2008

View Document

17/01/0817 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: WOOD HOUSE ETRURIA ROAD STOKE ON TRENT STAFFORDSHIRE ST1 5NW

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

19/12/0719 December 2007 ACC. REF. DATE SHORTENED FROM 25/01/08 TO 11/01/08

View Document

26/11/0726 November 2007 FULL ACCOUNTS MADE UP TO 27/01/07

View Document

21/11/0721 November 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 FULL ACCOUNTS MADE UP TO 22/01/05

View Document

11/01/0511 January 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/01/0510 January 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/057 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0430 July 2004 FULL ACCOUNTS MADE UP TO 24/01/04

View Document

05/02/045 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0430 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/048 January 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 25/01/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

04/03/034 March 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 NEW SECRETARY APPOINTED

View Document

17/01/0317 January 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 25/01/02

View Document

25/11/0225 November 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/08/028 August 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/013 December 2001 FULL ACCOUNTS MADE UP TO 27/01/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 FULL ACCOUNTS MADE UP TO 22/01/00

View Document

21/04/0021 April 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/0013 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

11/02/0011 February 2000 NEW DIRECTOR APPOINTED

View Document

04/02/004 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/004 February 2000 ADOPTARTICLES21/01/00

View Document

04/02/004 February 2000 CONVERSION OF SHARES 21/01/00

View Document

04/02/004 February 2000 ADOPTARTICLES21/01/00

View Document

04/02/004 February 2000 REGISTERED OFFICE CHANGED ON 04/02/00 FROM: EMERSON HOUSE HEYES LANE ALDERLEY EDGE CHESHIRE SK9 7LF

View Document

04/02/004 February 2000 CONVE 21/01/00

View Document

04/02/004 February 2000 SEC 95/CONVERT SHARES 21/01/00

View Document

04/02/004 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 25/01/00

View Document

04/02/004 February 2000 NC INC ALREADY ADJUSTED 21/01/00

View Document

29/01/0029 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0019 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/01/9928 January 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 28/12/97; NO CHANGE OF MEMBERS

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

24/01/9724 January 1997 RETURN MADE UP TO 28/12/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/07/9629 July 1996 SECRETARY RESIGNED

View Document

29/07/9629 July 1996 DIRECTOR RESIGNED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 REGISTERED OFFICE CHANGED ON 29/07/96 FROM: G OFFICE CHANGED 29/07/96 COBBETT LEAK ALMOND EMERSON COURT ALDERLEY ROAD WILMSLOW,CHESHIRE,SK9 1NX

View Document

29/07/9629 July 1996 NEW SECRETARY APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

29/07/9629 July 1996 NEW DIRECTOR APPOINTED

View Document

08/11/958 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 21/10/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 RE ELECTIVE RES 28/02/92

View Document

17/03/9217 March 1992 S369(4) SHT NOTICE MEET 28/02/92

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

05/11/915 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: G OFFICE CHANGED 05/11/91 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

05/11/915 November 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9121 October 1991 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