GRANGE FARM DEVELOPMENT MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
16/08/2516 August 2025 NewConfirmation statement made on 2025-08-14 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

24/08/2424 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

15/05/2415 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/08/2327 August 2023 Confirmation statement made on 2023-08-14 with updates

View Document

16/08/2316 August 2023 Notification of David Ings as a person with significant control on 2023-07-17

View Document

16/08/2316 August 2023 Notification of Tajinder Kaur Bhandal as a person with significant control on 2023-07-17

View Document

18/07/2318 July 2023 Appointment of Miss Tajinder Kaur Bhandal as a director on 2023-07-14

View Document

17/07/2317 July 2023 Notification of David Hill as a person with significant control on 2023-07-17

View Document

17/07/2317 July 2023 Appointment of Mr David Ings as a director on 2023-07-14

View Document

17/07/2317 July 2023 Withdrawal of a person with significant control statement on 2023-07-17

View Document

17/07/2317 July 2023 Notification of Jonathan Collins as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Notification of Lee Thomas as a person with significant control on 2023-07-14

View Document

17/07/2317 July 2023 Director's details changed for Mr David William on 2023-07-17

View Document

14/07/2314 July 2023 Appointment of Mr David William as a director on 2023-07-14

View Document

13/07/2313 July 2023 Appointment of Mr Lee Thomas as a director on 2023-07-13

View Document

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-08-31

View Document

10/01/2310 January 2023 Memorandum and Articles of Association

View Document

13/12/2213 December 2022 Registered office address changed from C/O M Ratcliffe 4 Grange Farm Barns Brewood Road Coven Wolverhampton West Midlands WV9 5DH to 1 Grange Farm Barns Brewood Road Coven Wolverhampton WV9 5DH on 2022-12-13

View Document

08/12/228 December 2022 Cessation of Reb Kean as a person with significant control on 2021-06-01

View Document

08/12/228 December 2022 Notification of a person with significant control statement

View Document

23/11/2223 November 2022 Appointment of Jonathan Collins as a director on 2015-02-01

View Document

23/11/2223 November 2022 Confirmation statement made on 2021-08-14 with updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2021-08-31

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2018-08-31

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2016-08-31

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2019-08-31

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2017-08-31

View Document

23/11/2223 November 2022 Administrative restoration application

View Document

23/11/2223 November 2022 Confirmation statement made on 2017-08-14 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2019-08-14 with updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-08-14 with no updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2018-08-14 with no updates

View Document

23/11/2223 November 2022 Confirmation statement made on 2020-08-14 with no updates

View Document

23/11/2223 November 2022 Accounts for a dormant company made up to 2020-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/05/168 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

10/05/1510 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

18/05/1418 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/08/1318 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

04/09/124 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/05/127 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN WORDLEY / 05/08/2011

View Document

06/09/116 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM C/O C/O M RATCLIFFE 4 BREWOOD ROAD COVEN WOLVERHAMPTON WV9 5DH UNITED KINGDOM

View Document

08/09/108 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT

View Document

04/05/104 May 2010 DIRECTOR APPOINTED LIAM BRIAN WORDLEY

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY JEREMY PARKIN

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN

View Document

12/02/1012 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/02/1012 February 2010 COMPANY NAME CHANGED TWP (NEWCO) 70 LIMITED CERTIFICATE ISSUED ON 12/02/10

View Document

14/08/0914 August 2009 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