THE GRANGE AND LINKS HOTEL LIMITED

Company Documents

DateDescription
24/06/1524 June 2015 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

24/06/1524 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/06/2015

View Document

18/06/1518 June 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2015

View Document

05/01/155 January 2015 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

05/01/155 January 2015 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2014

View Document

14/08/1414 August 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2014

View Document

06/03/146 March 2014 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

21/02/1421 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/02/1414 February 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

14/01/1414 January 2014 REGISTERED OFFICE CHANGED ON 14/01/2014 FROM
SEA LANE
SANDILANDS
MABLETHORPE
LINCOLNSHIRE
LN12 2RA

View Document

13/01/1413 January 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

17/04/1317 April 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

29/03/1229 March 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR ANWYL RICHARD WHITEHEAD

View Document

14/03/1114 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/02/1111 February 2011 NC INC ALREADY ADJUSTED 31/01/2011

View Document

23/03/1023 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARGARET ASKEW / 05/03/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/07/0920 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/07/098 July 2009 SECRETARY APPOINTED MR ANWYL RICHARD WHITEHEAD

View Document

08/07/098 July 2009 APPOINTMENT TERMINATED SECRETARY CARL ROSS

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

17/04/0717 April 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0628 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/066 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0511 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

02/04/042 April 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

10/12/0310 December 2003 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 � NC 1000/200000 03/12/03

View Document

10/12/0310 December 2003 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

10/12/0310 December 2003 NEW DIRECTOR APPOINTED

View Document

10/12/0310 December 2003 REGISTERED OFFICE CHANGED ON 10/12/03 FROM: G OFFICE CHANGED 10/12/03 PO BOX 16 NEW OXFORD HOUSE TOWN HALL SQUARE GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1HE

View Document

10/12/0310 December 2003 NC INC ALREADY ADJUSTED 03/12/03

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/039 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/036 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED WILCHAP 302 LIMITED CERTIFICATE ISSUED ON 22/04/03

View Document

05/03/035 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