GRANGE FARM DEVELOPMENT MANAGEMENT COMPANY LIMITED
Company Documents
Date | Description |
---|---|
16/08/2516 August 2025 New | Confirmation statement made on 2025-08-14 with no updates |
16/12/2416 December 2024 | Micro company accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
24/08/2424 August 2024 | Confirmation statement made on 2024-08-14 with no updates |
15/05/2415 May 2024 | Micro company accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
27/08/2327 August 2023 | Confirmation statement made on 2023-08-14 with updates |
16/08/2316 August 2023 | Notification of David Ings as a person with significant control on 2023-07-17 |
16/08/2316 August 2023 | Notification of Tajinder Kaur Bhandal as a person with significant control on 2023-07-17 |
18/07/2318 July 2023 | Appointment of Miss Tajinder Kaur Bhandal as a director on 2023-07-14 |
17/07/2317 July 2023 | Notification of David Hill as a person with significant control on 2023-07-17 |
17/07/2317 July 2023 | Appointment of Mr David Ings as a director on 2023-07-14 |
17/07/2317 July 2023 | Withdrawal of a person with significant control statement on 2023-07-17 |
17/07/2317 July 2023 | Notification of Jonathan Collins as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Notification of Lee Thomas as a person with significant control on 2023-07-14 |
17/07/2317 July 2023 | Director's details changed for Mr David William on 2023-07-17 |
14/07/2314 July 2023 | Appointment of Mr David William as a director on 2023-07-14 |
13/07/2313 July 2023 | Appointment of Mr Lee Thomas as a director on 2023-07-13 |
29/06/2329 June 2023 | Accounts for a dormant company made up to 2022-08-31 |
10/01/2310 January 2023 | Memorandum and Articles of Association |
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 |
08/12/228 December 2022 | Cessation of Reb Kean as a person with significant control on 2021-06-01 |
08/12/228 December 2022 | Notification of a person with significant control statement |
23/11/2223 November 2022 | Appointment of Jonathan Collins as a director on 2015-02-01 |
23/11/2223 November 2022 | Confirmation statement made on 2021-08-14 with updates |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2021-08-31 |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2018-08-31 |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2016-08-31 |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2019-08-31 |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2017-08-31 |
23/11/2223 November 2022 | Administrative restoration application |
23/11/2223 November 2022 | Confirmation statement made on 2017-08-14 with updates |
23/11/2223 November 2022 | Confirmation statement made on 2019-08-14 with updates |
23/11/2223 November 2022 | Confirmation statement made on 2022-08-14 with no updates |
23/11/2223 November 2022 | Confirmation statement made on 2018-08-14 with no updates |
23/11/2223 November 2022 | Confirmation statement made on 2020-08-14 with no updates |
23/11/2223 November 2022 | Accounts for a dormant company made up to 2020-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
08/05/168 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15 |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/08/1524 August 2015 | Annual return made up to 14 August 2015 with full list of shareholders |
10/05/1510 May 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
28/08/1428 August 2014 | Annual return made up to 14 August 2014 with full list of shareholders |
18/05/1418 May 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13 |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
18/08/1318 August 2013 | Annual return made up to 14 August 2013 with full list of shareholders |
15/05/1315 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12 |
04/09/124 September 2012 | Annual return made up to 14 August 2012 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
07/05/127 May 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11 |
06/09/116 September 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM BRIAN WORDLEY / 05/08/2011 |
06/09/116 September 2011 | Annual return made up to 14 August 2011 with full list of shareholders |
10/05/1110 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10 |
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 |
08/09/108 September 2010 | Annual return made up to 14 August 2010 with full list of shareholders |
06/09/106 September 2010 | REGISTERED OFFICE CHANGED ON 06/09/2010 FROM 41 CHURCH STREET BIRMINGHAM B3 2RT |
04/05/104 May 2010 | DIRECTOR APPOINTED LIAM BRIAN WORDLEY |
05/03/105 March 2010 | APPOINTMENT TERMINATED, SECRETARY JEREMY PARKIN |
05/03/105 March 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH O'HARA |
05/03/105 March 2010 | APPOINTMENT TERMINATED, DIRECTOR JEREMY PARKIN |
12/02/1012 February 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/02/1012 February 2010 | COMPANY NAME CHANGED TWP (NEWCO) 70 LIMITED CERTIFICATE ISSUED ON 12/02/10 |
14/08/0914 August 2009 | 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