GRANGEKEEP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Cessation of Jonathon Nicholas Whaley(Trstfpwtrust) as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Notification of Linda Louise Adams as a person with significant control on 2023-03-01

View Document

10/03/2310 March 2023 Notification of Jeremy Hagan Whaley as a person with significant control on 2023-03-01

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-12 with no updates

View Document

09/05/229 May 2022 Termination of appointment of Pauline Anne Ringwood as a director on 2022-04-15

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-12 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

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

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 12/12/18, NO UPDATES

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

05/12/165 December 2016 DIRECTOR APPOINTED MR JEREMY HAGAN WHALEY

View Document

25/08/1625 August 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY WHALEY

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD WHALEY

View Document

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

View Accounts

02/02/162 February 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

09/03/159 March 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/12/1316 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

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

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 12 December 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 Annual return made up to 12 December 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY WHALEY / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON NICHOLAS WHALEY / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD WHALEY / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA LOUISE ADAMS / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAULINE ANNE RINGWOOD / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 SECRETARY'S CHANGE OF PARTICULARS / JEREMY WHALEY / 30/01/2009

View Document

14/01/0914 January 2009

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM OFFICE NO 6 WESTERN INT. MARKET CENTRE HAYES ROAD, SOUTHALL MIDDLESEX UB2 5XJ

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/01/0126 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/01/018 January 2001 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

10/04/0010 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 RETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS

View Document

30/06/9830 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/01/9826 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/01/985 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

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

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/01/956 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 RETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS

View Document

10/02/9410 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 12/12/92; FULL LIST OF MEMBERS

View Document

26/02/9226 February 1992 RETURN MADE UP TO 12/12/91; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/12/9019 December 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/9019 December 1990 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

21/02/9021 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

20/04/8920 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

07/04/887 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/8726 November 1987 REGISTERED OFFICE CHANGED ON 26/11/87 FROM: 361 AMERSHAM ROAD HAZLEMERE HIGH WYCOMBE BUCKS

View Document

26/11/8726 November 1987

View Document

30/09/8730 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

12/06/8712 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/8623 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/866 October 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

08/07/828 July 1982 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