GRANGEFIELD PROPERTIES LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 STRUCK OFF AND DISSOLVED

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/09/0920 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

16/04/0916 April 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL LAWRENCE / 07/09/2008

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: GISTERED OFFICE CHANGED ON 16/04/2009 FROM 20-22 BRIDGE END LEEDS WEST YORKSHIRE LS1 4DJ

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/11/074 November 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

04/08/064 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

15/09/0415 September 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

19/09/0319 September 2003 RETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/09/0227 September 2002 RETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

25/09/0125 September 2001 RETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

11/09/0011 September 2000 RETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS

View Document

02/08/992 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 08/09/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/10/972 October 1997 RETURN MADE UP TO 08/09/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 REGISTERED OFFICE CHANGED ON 26/09/97 FROM: G OFFICE CHANGED 26/09/97 28 BRIAR ROAD KENTON MIDDLESEX HA3 0DR

View Document

26/09/9726 September 1997 NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/9726 September 1997 SECRETARY RESIGNED

View Document

26/09/9726 September 1997 DIRECTOR RESIGNED

View Document

10/07/9710 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 08/09/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 DIRECTOR RESIGNED

View Document

13/05/9613 May 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 NEW SECRETARY APPOINTED

View Document

29/04/9629 April 1996 REGISTERED OFFICE CHANGED ON 29/04/96 FROM: G OFFICE CHANGED 29/04/96 843 FINCHLEY ROAD LONDON NW11 8NA

View Document

29/04/9629 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/04/9629 April 1996

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995

View Document

25/10/9525 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9525 October 1995 REGISTERED OFFICE CHANGED ON 25/10/95 FROM: G OFFICE CHANGED 25/10/95 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

08/09/958 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/958 September 1995 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