GRANGEWAYS (PATCHAM) MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2024-11-30

View Document

01/12/241 December 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

17/06/2117 June 2021 Appointment of Mr Joshua John Gray as a director on 2021-06-17

View Document

21/02/2121 February 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

15/10/2015 October 2020 DIRECTOR APPOINTED MR RUSSELL SMITH

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR KERRY TAYLOR

View Document

07/02/207 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

21/12/1821 December 2018 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

08/01/188 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/11/1529 November 2015 28/11/15 NO MEMBER LIST

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

02/12/142 December 2014 28/11/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

01/12/131 December 2013 28/11/13 NO MEMBER LIST

View Document

07/04/137 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ROWENA VIVIEN AUSTERA / 07/04/2013

View Document

07/04/137 April 2013 SAIL ADDRESS CREATED

View Document

07/04/137 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 07/04/2013

View Document

07/04/137 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

07/04/137 April 2013 APPOINTMENT TERMINATED, SECRETARY KERRY TAYLOR

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

03/12/123 December 2012 28/11/12 NO MEMBER LIST

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/12/1111 December 2011 28/11/11 NO MEMBER LIST

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

12/12/1012 December 2010 28/11/10 NO MEMBER LIST

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR LECKMAN SUMOREEAH / 14/12/2009

View Document

14/12/0914 December 2009 28/11/09 NO MEMBER LIST

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISABEL ROWENA VIVIEN AUSTERA / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY TAYLOR / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RADFORD / 14/12/2009

View Document

16/04/0916 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

04/12/084 December 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

11/01/0711 January 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

09/01/069 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 ANNUAL RETURN MADE UP TO 28/11/05

View Document

30/11/0530 November 2005 NEW SECRETARY APPOINTED

View Document

30/11/0530 November 2005 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 ANNUAL RETURN MADE UP TO 28/11/04

View Document

13/03/0413 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

03/02/043 February 2004 ANNUAL RETURN MADE UP TO 28/11/03

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 REGISTERED OFFICE CHANGED ON 15/01/04 FROM: 19 MONTPELIER VILLAS BRIGHTON EAST SUSSEX BN1 3DG

View Document

15/01/0415 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 DIRECTOR RESIGNED

View Document

19/11/0319 November 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 NEW SECRETARY APPOINTED

View Document

27/08/0327 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 28/11/02

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

28/11/0128 November 2001 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