GRANGE PORTFOLIO HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 New | Confirmation statement made on 2025-07-11 with no updates |
23/12/2423 December 2024 | Accounts for a small company made up to 2023-12-31 |
12/07/2412 July 2024 | Confirmation statement made on 2024-07-11 with updates |
12/06/2412 June 2024 | Change of details for Pivotal Growth Limited as a person with significant control on 2024-06-12 |
12/06/2412 June 2024 | Registered office address changed from Unit 6, Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ United Kingdom to Floor 4 11 Leadenhall St London EC3V 1LP on 2024-06-12 |
12/06/2412 June 2024 | Director's details changed for Mr Simon David Embley on 2024-06-12 |
12/04/2412 April 2024 | Appointment of Mr Jeremy Paul Gibson as a director on 2024-03-20 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
20/07/2320 July 2023 | Confirmation statement made on 2023-07-11 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/03/224 March 2022 | Cessation of Daniel Richard Mumford as a person with significant control on 2022-02-10 |
02/03/222 March 2022 | Appointment of Mr Simon David Embley as a director on 2022-02-10 |
02/03/222 March 2022 | Notification of Pivotal Growth Limited as a person with significant control on 2022-02-10 |
02/03/222 March 2022 | Registered office address changed from Unit 6, Basset Court Loake Close Grange Parke Northampton Northamptonshire NN4 5EZ United Kingdom to 11-12 Hanover Square London W1S 1JJ on 2022-03-02 |
02/03/222 March 2022 | Cessation of Emma Louise Mumford as a person with significant control on 2022-02-10 |
25/02/2225 February 2022 | Termination of appointment of Emma Louise Mumford as a director on 2022-02-10 |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
07/02/227 February 2022 | Resolutions |
01/02/221 February 2022 | Statement of capital following an allotment of shares on 2022-02-01 |
23/07/2123 July 2021 | Confirmation statement made on 2021-07-11 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES |
18/09/1918 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
24/07/1924 July 2019 | CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/07/1825 July 2018 | CONFIRMATION STATEMENT MADE ON 11/07/18, WITH 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 |
20/11/1720 November 2017 | PREVSHO FROM 31/07/2017 TO 31/03/2017 |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES |
12/07/1612 July 2016 | 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