GRANGEMEAD INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Registration of charge 046894990005, created on 2023-06-30

View Document

31/05/2331 May 2023 Registration of charge 046894990004, created on 2023-05-30

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/01/225 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/04/1625 April 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/10/1422 October 2014 REGISTERED OFFICE CHANGED ON 22/10/2014 FROM SOUTHGATE OFFICE VILLAGE BUILDING H 1ST FLOOR, 286 CHASE ROAD LONDON N14 6HF

View Document

04/04/144 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

14/12/1314 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY HELEN PETROU

View Document

09/04/139 April 2013 DIRECTOR APPOINTED MR PETER CHRISTOPHER PETROU

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR HELEN PETROU

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREA PETROU

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, DIRECTOR THYMIOS PETROU

View Document

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

View Accounts

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 13-15 HIGH STREET BARNET HERTS EN5 5UJ UNITED KINGDOM

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PETROU / 20/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THYMIOS PETROU / 20/12/2012

View Document

20/12/1220 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA PETROU / 20/12/2012

View Document

20/12/1220 December 2012 SECRETARY'S CHANGE OF PARTICULARS / HELEN PETROU / 20/12/2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

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

View Accounts

15/12/1115 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/08/1115 August 2011 REGISTERED OFFICE CHANGED ON 15/08/2011 FROM STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

10/03/1110 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

08/04/108 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN PETROU / 06/03/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 REGISTERED OFFICE CHANGED ON 06/06/2009 FROM 13-15 HIGH STREET BARNET HERTS EN5 5UJ

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 17 THE GRANGEWAY GRANGE PARK LONDON N21 2HD

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 6TH FLOOR REMO HOUSE 310-312 REGENT STREET LONDON W1B 3BS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/0711 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/11/062 November 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

14/01/0614 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0521 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 REGISTERED OFFICE CHANGED ON 27/04/05 FROM: 17 THE GRANGEWAY GRANGE PARK LONDON N21 2HD

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

07/06/037 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

24/04/0324 April 2003 AMENDING 882 DATED 060303

View Document

04/04/034 April 2003 DIRECTOR RESIGNED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 17 THE GRANGEWAY GRANGE PARK LONDON N21 2HD

View Document

26/03/0326 March 2003 REGISTERED OFFICE CHANGED ON 26/03/03 FROM: C/O RM COMPANY SERVICES LIMITED SECOND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3JL

View Document

06/03/036 March 2003 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