GRANGEBAY PROPERTIES LIMITED

Company Documents

DateDescription
17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/01/2317 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

18/10/2218 October 2022 First Gazette notice for voluntary strike-off

View Document

12/10/2212 October 2022 Application to strike the company off the register

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

18/09/2018 September 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/03/2029 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/03/1812 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/10/1527 October 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

20/08/1420 August 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

07/03/147 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/10/134 October 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM C/O BAKER TILLY MOONEY MOORE 17 CLARENDON ROAD CLARENDON DOCK BELFAST ANTRIM BT1 3BG NORTHERN IRELAND

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/09/1228 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/09/112 September 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN GEORGE ORR / 17/08/2010

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM DT CARSON AND COMPANY 51-53 THOMAS STREET BALLYMENA CO ANTRIM BT43 6AZ

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/09/0910 September 2009 17/08/09 ANNUAL RETURN SHUTTLE

View Document

08/01/098 January 2009 30/06/08 ANNUAL ACCTS

View Document

08/09/088 September 2008 17/08/08 ANNUAL RETURN SHUTTLE

View Document

02/05/082 May 2008 30/06/07 ANNUAL ACCTS

View Document

30/04/0830 April 2008 PARS RE MORTAGE

View Document

24/04/0824 April 2008 PARS RE MORTAGE

View Document

02/04/082 April 2008 CHANGE OF DIRS/SEC

View Document

02/04/082 April 2008 CHANGE OF DIRS/SEC

View Document

26/09/0726 September 2007 CHANGE OF DIRS/SEC

View Document

19/09/0719 September 2007 CHANGE OF DIRS/SEC

View Document

19/09/0719 September 2007 CHANGE OF ARD

View Document

19/09/0719 September 2007 CHANGE OF DIRS/SEC

View Document

19/09/0719 September 2007 CHANGE IN SIT REG ADD

View Document

19/09/0719 September 2007 CHANGE OF DIRS/SEC

View Document

04/09/074 September 2007 17/08/07 ANNUAL RETURN SHUTTLE

View Document

28/08/0728 August 2007 CHANGE IN SIT REG ADD

View Document

18/06/0718 June 2007 31/08/06 ANNUAL ACCTS

View Document

05/10/065 October 2006 CHANGE OF DIRS/SEC

View Document

05/10/065 October 2006 CHANGE IN SIT REG ADD

View Document

05/10/065 October 2006 SPECIAL/EXTRA RESOLUTION

View Document

05/10/065 October 2006 UPDATED MEM AND ARTS

View Document

03/10/063 October 2006 17/08/06 ANNUAL RETURN SHUTTLE

View Document

19/10/0519 October 2005 CHANGE OF DIRS/SEC

View Document

19/10/0519 October 2005 CHANGE OF DIRS/SEC

View Document

19/10/0519 October 2005 CHANGE IN SIT REG ADD

View Document

17/08/0517 August 2005 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