GRANGE DEVELOPMENTS (CORBY) LIMITED

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/03/2329 March 2023 Application to strike the company off the register

View Document

25/02/2325 February 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Director's details changed for Mr Tony Lee Keable on 2021-07-01

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

17/02/2217 February 2022 Director's details changed for Mr Christopher Martin Beighton on 2022-02-17

View Document

17/02/2217 February 2022 Director's details changed for Mrs Judy Anne Beighton on 2022-02-17

View Document

05/10/215 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/12/192 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 NOTIFICATION OF PSC STATEMENT ON 23/02/2017

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CESSATION OF CHRISTOPHER MARTIN BEIGHTON AS A PSC

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM TUDORGATE, GRANGE BUSINESS PARK ENDERBY ROAD LEICESTER LE8 6EP ENGLAND

View Document

23/03/1723 March 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

27/02/1727 February 2017 23/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR IAN MARK JONES

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MARK ROBERT JASON ROCKLEY

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR TONY LEE KEABLE

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MR MATTHEW NEIL MOORE

View Document

27/02/1727 February 2017 DIRECTOR APPOINTED MRS JUDY ANNE BEIGHTON

View Document

14/02/1714 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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