GRANGEWOOD MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

27/05/2527 May 2025 Accounts for a small company made up to 2024-12-31

View Document

08/05/258 May 2025 Termination of appointment of Karen Jane Percival as a secretary on 2025-04-24

View Document

08/05/258 May 2025 Termination of appointment of Karen Jane Percival as a director on 2025-04-24

View Document

08/05/258 May 2025 Termination of appointment of Judy Goodman as a director on 2025-04-24

View Document

08/05/258 May 2025 Appointment of Mrs Jennifer Anne Osborne as a director on 2025-04-24

View Document

08/05/258 May 2025 Appointment of Mr Barry James Goss as a director on 2025-04-24

View Document

08/05/258 May 2025 Appointment of Mrs Jennifer Anne Osborne as a secretary on 2025-04-24

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

14/06/2414 June 2024 Termination of appointment of Margaret Anne Petch as a director on 2024-04-25

View Document

11/06/2411 June 2024 Accounts for a small company made up to 2023-12-31

View Document

04/06/234 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

01/06/231 June 2023 Termination of appointment of Margaret Anne Petch as a secretary on 2023-04-27

View Document

01/06/231 June 2023 Termination of appointment of Amanda Jane Davies as a director on 2023-04-27

View Document

01/06/231 June 2023 Termination of appointment of Glenn Robert Davies as a director on 2023-04-27

View Document

01/06/231 June 2023 Appointment of Miss Karen Jane Percival as a director on 2023-04-27

View Document

01/06/231 June 2023 Appointment of Mr Stephen James Mallendane as a director on 2023-04-27

View Document

01/06/231 June 2023 Appointment of Mrs Christina Jennifer Frost as a director on 2023-04-27

View Document

01/06/231 June 2023 Appointment of Miss Karen Jane Percival as a secretary on 2023-04-27

View Document

12/04/2312 April 2023 Accounts for a small company made up to 2022-12-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with no updates

View Document

14/07/2014 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARYSIA BUCHELER

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS. AMANDA JANE DAVIES

View Document

29/04/1929 April 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN HOVLAND

View Document

13/03/1913 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

06/04/176 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

26/07/1626 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MRS MARGARET ANNE PETCH

View Document

25/09/1525 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

19/05/1519 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MAGGIE ANNE PETCH / 17/05/2015

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS MARGARET MAGGIE ANNE PETCH

View Document

16/07/1416 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL HOGG

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOGG

View Document

06/06/146 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GARDNER

View Document

16/05/1316 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MS MARYSIA BUCHELER

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM GARDNER

View Document

16/05/1216 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

09/02/129 February 2012 AUDITOR'S RESIGNATION

View Document

24/05/1124 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/10/1027 October 2010 SECRETARY APPOINTED MR MICHAEL JOHN HOGG

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY GRAHAM GARDNER

View Document

24/10/1024 October 2010 DIRECTOR APPOINTED MR JOHN EGIL HOVLAND

View Document

13/07/1013 July 2010 DIRECTOR APPOINTED MRS JUDY GOODMAN

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR MICHAEL JOHN HOGG

View Document

04/06/104 June 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH MESDAG

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN ROBERT DAVIES / 02/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM GARDNER / 02/05/2010

View Document

29/04/1029 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR ALAN TREACHER

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR MAURICE BUCK

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MESDAG / 22/05/2009

View Document

04/05/094 May 2009 DIRECTOR APPOINTED MR KEITH WILLIAM MESDAG

View Document

28/04/0928 April 2009 DIRECTOR APPOINTED MR ALAN JOHN TREACHER

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DERMOT RYAN

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR DENISE MCGREGOR

View Document

15/04/0915 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED MR MAURICE BUCK

View Document

13/05/0813 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

29/01/0829 January 2008 DIRECTOR RESIGNED

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 NEW SECRETARY APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

26/07/0626 July 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

23/09/0523 September 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0514 July 2005 SECRETARY RESIGNED

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/06/041 June 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW SECRETARY APPOINTED

View Document

20/01/0420 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

23/05/0023 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/0018 January 2000 NEW SECRETARY APPOINTED

View Document

18/01/0018 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

09/04/989 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

18/09/9718 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

08/11/968 November 1996 NEW DIRECTOR APPOINTED

View Document

23/09/9623 September 1996 REGISTERED OFFICE CHANGED ON 23/09/96 FROM: 22 KINGSLEY PARK TERRACE NORTHAMPTON NN2 7HG

View Document

11/08/9611 August 1996 NEW SECRETARY APPOINTED

View Document

11/08/9611 August 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/9610 May 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

21/04/9621 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/07/953 July 1995 RETURN MADE UP TO 02/05/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

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

25/05/9425 May 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/06/935 June 1993 RETURN MADE UP TO 02/05/93; FULL LIST OF MEMBERS

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9323 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/06/9230 June 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9230 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/06/9230 June 1992 RETURN MADE UP TO 02/05/92; CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/9126 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 02/05/91; NO CHANGE OF MEMBERS

View Document

26/07/9126 July 1991 NEW DIRECTOR APPOINTED

View Document

14/03/9114 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: WESTBURY COURT ANGLIA WAY MOULTON PARK NORTHAMPTON NN3 1JA

View Document

17/09/9017 September 1990 DIRECTOR RESIGNED

View Document

12/06/9012 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 RETURN MADE UP TO 02/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 NEW DIRECTOR APPOINTED

View Document

13/12/8913 December 1989 REGISTERED OFFICE CHANGED ON 13/12/89 FROM: HOME FARM ORCHARD HILL LITTLE BILLING NORTHAMPTON NN3 4AG

View Document

13/12/8913 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

11/07/8911 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

23/06/8923 June 1989 RETURN MADE UP TO 09/06/89; NO CHANGE OF MEMBERS

View Document

27/04/8927 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8829 September 1988 RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS

View Document

29/09/8829 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

11/11/8711 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/08/874 August 1987 RETURN MADE UP TO 22/06/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

17/07/8617 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

09/06/869 June 1986 REGISTERED OFFICE CHANGED ON 09/06/86 FROM: WHELMAR HOUSE 8 NOTRE DAME MEWS NORTHAMPTON

View Document

09/06/869 June 1986 RETURN MADE UP TO 21/04/86; FULL LIST OF MEMBERS

View Document

08/10/848 October 1984 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