GRANGE FARM DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-22 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
17/04/2417 April 2024 | Unaudited abridged accounts made up to 2023-06-30 |
13/02/2413 February 2024 | Confirmation statement made on 2023-12-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/03/2317 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
27/01/2327 January 2023 | Confirmation statement made on 2022-12-22 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
04/02/224 February 2022 | Confirmation statement made on 2021-12-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES |
14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 10 BERKELEY STREET LONDON W1J 8DP |
10/01/1910 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
26/10/1826 October 2018 | DIRECTOR APPOINTED MR CHRISTOPHER CLIVE DAVID HAWES |
05/01/185 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/04/177 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
12/04/1612 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HAWES |
04/01/164 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
04/01/164 January 2016 | APPOINTMENT TERMINATED, DIRECTOR CLIVE HAWES |
23/02/1523 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
22/12/1422 December 2014 | Annual return made up to 22 December 2014 with full list of shareholders |
03/01/143 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
03/12/133 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
19/11/1319 November 2013 | PREVSHO FROM 31/12/2013 TO 30/06/2013 |
01/05/131 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
10/04/1310 April 2013 | COMPANY NAME CHANGED J. MAC. P LIMITED CERTIFICATE ISSUED ON 10/04/13 |
10/04/1310 April 2013 | DIRECTOR APPOINTED MRS PHILIPPA ANNE HAWES |
03/04/133 April 2013 | CHANGE OF NAME 25/03/2013 |
05/02/135 February 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
25/01/1325 January 2013 | DISS REQUEST WITHDRAWN |
17/01/1317 January 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
04/12/124 December 2012 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
26/11/1226 November 2012 | APPLICATION FOR STRIKING-OFF |
09/01/129 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
22/12/1022 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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