THE GRANGE BANQUETING SUITE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
01/04/251 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
28/12/2428 December 2024 | Statement of company's objects |
28/12/2428 December 2024 | Resolutions |
28/12/2428 December 2024 | Memorandum and Articles of Association |
18/12/2418 December 2024 | Cessation of Gerald Taylor as a person with significant control on 2024-12-18 |
18/12/2418 December 2024 | Appointment of Mr Jasbir Singh Panesar as a director on 2024-12-14 |
18/12/2418 December 2024 | Cessation of Graeme Hutchinson as a person with significant control on 2024-12-18 |
18/12/2418 December 2024 | Notification of Jasbir Singh Panesar as a person with significant control on 2024-12-14 |
18/12/2418 December 2024 | Termination of appointment of Joseph Ian Willgoose as a director on 2024-12-18 |
18/12/2418 December 2024 | Termination of appointment of Graeme Hutchinson as a director on 2024-12-18 |
18/12/2418 December 2024 | Cessation of Edward David Mitchell as a person with significant control on 2024-12-18 |
12/11/2412 November 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
04/04/244 April 2024 | Confirmation statement made on 2024-03-31 with no updates |
29/01/2429 January 2024 | Micro company accounts made up to 2023-06-30 |
15/01/2415 January 2024 | Cessation of Alan Beckerton as a person with significant control on 2023-12-09 |
15/01/2415 January 2024 | Appointment of Mr Joseph Ian Willgoose as a director on 2023-12-09 |
15/01/2415 January 2024 | Appointment of Dr Prem Sagar as a director on 2023-12-09 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/04/2324 April 2023 | Confirmation statement made on 2023-03-31 with no updates |
03/03/233 March 2023 | Cessation of John Philip Wood as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Secretary's details changed for Mr Russell John Davies on 2023-03-02 |
02/03/232 March 2023 | Termination of appointment of Gary Michael Peake as a secretary on 2023-03-02 |
02/03/232 March 2023 | Termination of appointment of Robert Henry Skeet as a director on 2023-02-15 |
02/03/232 March 2023 | Termination of appointment of Francis John Marson as a director on 2023-02-10 |
02/03/232 March 2023 | Termination of appointment of Edward John Baldwin as a director on 2023-02-04 |
02/03/232 March 2023 | Cessation of Patrick Allan Swift as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Cessation of Robert Henry Skeet as a person with significant control on 2023-02-15 |
02/03/232 March 2023 | Cessation of Alan James Smith as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Cessation of Francis John Marson as a person with significant control on 2023-02-10 |
02/03/232 March 2023 | Cessation of Edward John Baldwin as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of Robert Henry Skeet as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of James Alexander Anderson as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of Ravi Kumar Sahnan as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of Martin Giles as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of Graeme Hutchinson as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of Edward David Mitchell as a person with significant control on 2023-02-04 |
02/03/232 March 2023 | Notification of Gerald Taylor as a person with significant control on 2023-03-01 |
02/03/232 March 2023 | Appointment of Mr Graeme Hutchinson as a director on 2023-02-04 |
02/03/232 March 2023 | Appointment of Mr Martin Giles as a director on 2023-02-04 |
02/03/232 March 2023 | Appointment of Mr James Alexander Anderson as a director on 2023-02-04 |
02/03/232 March 2023 | Appointment of Mr Ravi Kumar Sahnan as a director on 2023-02-04 |
02/03/232 March 2023 | Appointment of Mr Robert Henry Skeet as a director on 2023-02-04 |
02/03/232 March 2023 | Appointment of Mr Edward David Mitchell as a director on 2023-02-04 |
02/03/232 March 2023 | Appointment of Mr Russell John Davies as a secretary on 2023-03-02 |
02/03/232 March 2023 | Director's details changed for Mr Gerald Taylor on 2023-03-01 |
14/12/2214 December 2022 | Micro company accounts made up to 2022-06-30 |
22/11/2222 November 2022 | Appointment of Mr Gerald Taylor as a director on 2022-08-03 |
20/11/2220 November 2022 | Termination of appointment of Patrick Allan Swift as a director on 2022-08-03 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/04/2229 April 2022 | Appointment of Mr Gary Michael Peake as a secretary on 2021-03-04 |
29/04/2229 April 2022 | Termination of appointment of Roger William Bishop as a secretary on 2021-03-04 |
01/04/221 April 2022 | Confirmation statement made on 2022-03-31 with no updates |
14/02/2214 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
10/12/2010 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR GERALD TAYLOR |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR RANJIT VERMA |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR HILL |
01/04/201 April 2020 | APPOINTMENT TERMINATED, DIRECTOR HARRY FRY |
01/04/201 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
01/04/201 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILLIP WOOD |
01/04/201 April 2020 | CESSATION OF ARTHUR WILLIAM GEORGE HILL AS A PSC |
01/04/201 April 2020 | CESSATION OF ROBIN GERALD APPLEBY AS A PSC |
01/04/201 April 2020 | CESSATION OF ROGER HIBBERT TILL AS A PSC |
01/04/201 April 2020 | CESSATION OF JOHN LAWRENCE ARCHER AS A PSC |
22/10/1922 October 2019 | DIRECTOR APPOINTED MR GERALD TAYLOR |
11/10/1911 October 2019 | DIRECTOR APPOINTED DR RANJIT VERMA |
11/10/1911 October 2019 | DIRECTOR APPOINTED HARRY CHARLES FRY |
08/10/198 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
19/08/1919 August 2019 | APPOINTMENT TERMINATED, DIRECTOR JOHN ARCHER |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR ROBIN APPLEBY |
09/07/199 July 2019 | DIRECTOR APPOINTED MR JOHN PHILIP WOOD |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
02/11/182 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ALAN BECKERTON |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ROGER TILL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
20/02/1820 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
22/12/1622 December 2016 | DIRECTOR APPOINTED MR ROGER HIBBERT TILL |
06/10/166 October 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/16 |
16/09/1616 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
12/04/1612 April 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
12/04/1612 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BALDWIN / 31/03/2016 |
12/04/1612 April 2016 | 31/03/16 NO MEMBER LIST |
21/01/1621 January 2016 | DIRECTOR APPOINTED MR ROBIN GERALD APPLEBY |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
01/05/151 May 2015 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH SIM |
22/04/1522 April 2015 | 31/03/15 NO MEMBER LIST |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
14/04/1414 April 2014 | 31/03/14 NO MEMBER LIST |
21/11/1321 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD JOHN BALDWIN / 21/11/2013 |
07/11/137 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
26/04/1326 April 2013 | 31/03/13 NO MEMBER LIST |
26/04/1326 April 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID MOSS |
18/02/1318 February 2013 | SECRETARY APPOINTED MR ROGER WILLIAM BISHOP |
18/02/1318 February 2013 | DIRECTOR APPOINTED MR FRANCIS JOHN MARSON |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY PETER TORNBOHM |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
22/05/1222 May 2012 | 31/03/12 NO MEMBER LIST |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR JOHN PHILIP WOOD |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
11/04/1111 April 2011 | 31/03/11 NO MEMBER LIST |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
04/08/104 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN WOOD |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN BECKERTON / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PHILIP WOOD / 31/03/2010 |
19/04/1019 April 2010 | 31/03/10 NO MEMBER LIST |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES SMITH / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR WILLIAM GEORGE HILL / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LAWRENCE ARCHER / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WOOD MOSS / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ALLAN SWIFT / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SIM / 31/03/2010 |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN BALDWIN / 31/03/2010 |
17/09/0917 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
03/04/093 April 2009 | ANNUAL RETURN MADE UP TO 31/03/09 |
02/10/082 October 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
15/05/0815 May 2008 | ANNUAL RETURN MADE UP TO 26/04/08 |
01/10/071 October 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07 |
27/04/0727 April 2007 | ANNUAL RETURN MADE UP TO 26/04/07 |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
23/05/0623 May 2006 | ANNUAL RETURN MADE UP TO 26/04/06 |
11/01/0611 January 2006 | NEW DIRECTOR APPOINTED |
19/10/0519 October 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
24/05/0524 May 2005 | ANNUAL RETURN MADE UP TO 26/04/05 |
10/02/0510 February 2005 | DIRECTOR RESIGNED |
10/02/0510 February 2005 | NEW DIRECTOR APPOINTED |
11/10/0411 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
11/05/0411 May 2004 | DIRECTOR RESIGNED |
11/05/0411 May 2004 | ANNUAL RETURN MADE UP TO 26/04/04 |
21/10/0321 October 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 |
10/05/0310 May 2003 | ANNUAL RETURN MADE UP TO 26/04/03 |
10/05/0310 May 2003 | NEW SECRETARY APPOINTED |
10/05/0310 May 2003 | DIRECTOR'S PARTICULARS CHANGED |
13/04/0313 April 2003 | SECRETARY RESIGNED |
13/04/0313 April 2003 | NEW SECRETARY APPOINTED |
13/11/0213 November 2002 | ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03 |
30/10/0230 October 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
25/07/0225 July 2002 | NEW DIRECTOR APPOINTED |
21/06/0221 June 2002 | ANNUAL RETURN MADE UP TO 26/04/02 |
20/06/0220 June 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/06/0220 June 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
20/06/0220 June 2002 | SECRETARY RESIGNED |
20/06/0220 June 2002 | DIRECTOR RESIGNED |
20/06/0220 June 2002 | NEW DIRECTOR APPOINTED |
20/06/0220 June 2002 | NEW SECRETARY APPOINTED |
20/06/0220 June 2002 | REGISTERED OFFICE CHANGED ON 20/06/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
11/06/0211 June 2002 | COMPANY NAME CHANGED YORKCO 168G LIMITED CERTIFICATE ISSUED ON 11/06/02 |
26/04/0126 April 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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