DAVID GRANGER ARCHITECTURAL DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Total exemption full accounts made up to 2025-03-31 |
18/07/2518 July 2025 New | Confirmation statement made on 2025-06-26 with updates |
18/07/2518 July 2025 New | Change of details for Mr David William Granger as a person with significant control on 2025-06-26 |
11/06/2511 June 2025 New | Purchase of own shares. |
09/06/259 June 2025 | Cessation of Sally Ann Granger as a person with significant control on 2025-06-05 |
09/06/259 June 2025 | Confirmation statement made on 2025-06-05 with updates |
09/06/259 June 2025 | Change of details for Mr David William Granger as a person with significant control on 2025-06-05 |
06/05/256 May 2025 | Confirmation statement made on 2025-04-07 with updates |
02/05/252 May 2025 | Termination of appointment of Stuart Morris Falder as a director on 2025-03-31 |
28/04/2528 April 2025 | Resolutions |
25/04/2525 April 2025 | Cancellation of shares. Statement of capital on 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
15/07/2415 July 2024 | Total exemption full accounts made up to 2024-03-31 |
10/04/2410 April 2024 | Register inspection address has been changed from C/O Dekm Limited 8 Vernon Street Derby Derbyshire DE1 1FR United Kingdom to The Old Cottage Hospital Leicester Road Ashby De La Zouch Leicestershire LE65 1DB |
09/04/249 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2023-03-31 |
20/04/2320 April 2023 | Director's details changed for Mark Smalley on 2023-04-20 |
20/04/2320 April 2023 | Secretary's details changed for Lesley Jayne Moore on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Stuart Morris Falder on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mrs Sally Ann Granger as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Change of details for Mr David William Granger as a person with significant control on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Lesley Jayne Moore on 2023-04-20 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
20/04/2320 April 2023 | Director's details changed for Mr Michael James Perry on 2023-04-20 |
20/04/2320 April 2023 | Director's details changed for Mr David William Granger on 2023-04-20 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/09/2223 September 2022 | Total exemption full accounts made up to 2022-03-31 |
08/04/228 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/04/207 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
02/01/192 January 2019 | REGISTERED OFFICE CHANGED ON 02/01/2019 FROM THE OLD DAIRY, MILL STREET PACKINGTON, ASHBY DE LA ZOUCH LEICESTERSHIRE LE65 1WN |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
11/04/1811 April 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/03/171 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK SMALLEY / 22/02/2017 |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/05/163 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
29/04/1629 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES PERRY / 01/01/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
12/11/1512 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/04/1517 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC |
17/04/1517 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
16/04/1516 April 2015 | DIRECTOR APPOINTED MARK SMALLEY |
16/04/1516 April 2015 | SAIL ADDRESS CHANGED FROM: 5 TRINITY TERRACE LONDON ROAD DERBY DERBYSHIRE DE1 2QS |
15/04/1515 April 2015 | DIRECTOR APPOINTED MR MICHAEL JAMES PERRY |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GRANGER / 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/04/1423 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/04/1113 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
21/10/1021 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
04/05/104 May 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
30/04/1030 April 2010 | SAIL ADDRESS CREATED |
09/09/099 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
15/04/0915 April 2009 | RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS |
09/09/089 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
07/05/087 May 2008 | RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS |
26/10/0726 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
25/04/0725 April 2007 | RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS |
29/12/0629 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS |
28/04/0628 April 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/04/0526 April 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
16/03/0416 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | SECRETARY RESIGNED |
16/03/0416 March 2004 | DIRECTOR RESIGNED |
16/03/0416 March 2004 | REGISTERED OFFICE CHANGED ON 16/03/04 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
16/03/0416 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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