GRANGE VIEW PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewRegister inspection address has been changed from Dean House 16 Dean Lane Winchester Hampshire SO22 5LL United Kingdom to 15 Rushington Avenue Maidenhead Berkshire SL6 1BY

View Document

28/10/2528 October 2025 NewConfirmation statement made on 2025-10-28 with no updates

View Document

14/12/2414 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

24/10/2324 October 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/12/2210 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

21/11/2121 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

09/08/219 August 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

24/06/1924 June 2019 REGISTERED OFFICE CHANGED ON 24/06/2019 FROM 4 ELISHA CLOSE ELISHA CLOSE SPENCERS WOOD READING RG7 1ZG ENGLAND

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/10/1816 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/10/1814 October 2018 REGISTERED OFFICE CHANGED ON 14/10/2018 FROM 38 FORLEASE ROAD MAIDENHEAD BERKSHIRE SL6 1RU

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/12/164 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/12/1519 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/12/156 December 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

25/05/1525 May 2015 REGISTERED OFFICE CHANGED ON 25/05/2015 FROM DEAN HOUSE 16 DEAN LANE WINCHESTER HAMPSHIRE SO22 5LL

View Document

07/12/147 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/12/1322 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM 15 RUSHINGTON AVENUE MAIDENHEAD BERKSHIRE SL6 1BY

View Document

28/11/1228 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

28/11/1228 November 2012 SAIL ADDRESS CHANGED FROM: 15 RUSHINGTON AVENUE MAIDENHEAD BERKSHIRE SL6 1BY

View Document

28/11/1228 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NORMAN JOHN DAVIS / 01/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/11/1130 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/12/1018 December 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/12/0920 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

20/12/0920 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY NORMAN JOHN DAVIS / 01/12/2009

View Document

18/12/0918 December 2009 REGISTERED OFFICE CHANGED ON 18/12/2009 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKS SL1 8DF

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

20/02/0920 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 SECRETARY APPOINTED ERIC BRIGHTWELL

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED SECRETARY JANE DAVIS

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 15 RUSHINGTON AVENUE MAIDENHEAD BERKSHIRE SL6 1BY

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/10/0626 October 2006 REGISTERED OFFICE CHANGED ON 26/10/06 FROM: CAMELOT 1 COUNTESS ROAD AMESBURY WILTSHIRE SP4 7DW

View Document

29/12/0529 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 RETURN MADE UP TO 21/11/03; NO CHANGE OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 COMPANY NAME CHANGED GRANGE PROPERTY MANAGEMENT LIMIT ED CERTIFICATE ISSUED ON 21/02/01

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS

View Document

16/12/9816 December 1998 RETURN MADE UP TO 21/11/98; NO CHANGE OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/02/989 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 21/11/97; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 REGISTERED OFFICE CHANGED ON 29/12/97 FROM: 40 DOUGHTY STREET LONDON WC1N 2LF

View Document

21/11/9621 November 1996 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