GRANGEMOUTH PROPERTIES LIMITED

Company Documents

DateDescription
22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/02/2322 February 2023 Final Gazette dissolved following liquidation

View Document

22/11/2222 November 2022 Return of final meeting in a members' voluntary winding up

View Document

28/10/2228 October 2022 Director's details changed for Mr Christopher Garrick Mound on 2022-10-25

View Document

20/12/2120 December 2021 Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-20

View Document

10/07/2110 July 2021 Registered office address changed from Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG England to 15 Canada Square London E14 5GL on 2021-07-10

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Resolutions

View Document

06/07/216 July 2021 Declaration of solvency

View Document

06/07/216 July 2021 Appointment of a voluntary liquidator

View Document

28/06/2128 June 2021 Resolutions

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Satisfaction of charge 055729560002 in full

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Statement of capital on 2021-06-28

View Document

28/06/2128 June 2021 Resolutions

View Document

10/06/1910 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, SECRETARY GERARD HEPBURN

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER GARRICK MOUND

View Document

29/05/1929 May 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD HEPBURN

View Document

29/05/1929 May 2019 SECRETARY APPOINTED CHRISTOPHER GARRICK MOUND

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 055729560001

View Document

09/07/189 July 2018 ADOPT ARTICLES 27/06/2018

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM CHERTSEY ROAD SUNBURY-ON-THAMES MIDDLESEX TW16 7BP

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, SECRETARY SUNBURY SECRETARIES LIMITED

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER MILLER

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARK THOMAS

View Document

14/11/1714 November 2017 SECRETARY APPOINTED GERARD STEPHEN HEPBURN

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR GERARD STEPHEN HEPBURN

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR GORDON DAVID MILNE

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ANDREW RONALD GARDNER

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR TREVOR GARLICK

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MARK JOSEPH THOMAS

View Document

13/10/1513 October 2015 Annual return made up to 23 September 2015 with full list of shareholders

View Document

08/09/158 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

09/10/149 October 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY

View Document

29/09/1429 September 2014 Annual return made up to 23 September 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/09/1325 September 2013 Annual return made up to 23 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR TREVOR WILLIAM GARLICK

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED PETER WILLIAM ANDERSON MILLER

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/03/137 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM HALLIDAY / 01/01/2013

View Document

27/12/1227 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN SKIPPER

View Document

27/09/1227 September 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

07/08/127 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/03/1230 March 2012 DIRECTOR APPOINTED MR JAMES WILLIAM HALLIDAY

View Document

05/10/115 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/08/112 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SUNBURY SECRETARIES LIMITED / 07/07/2011

View Document

03/12/103 December 2010 ADOPT ARTICLES 30/11/2010

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD LOONEY

View Document

13/10/1013 October 2010 Annual return made up to 23 September 2010 with full list of shareholders

View Document

02/10/102 October 2010 APPOINTMENT TERMINATED, SECRETARY YASIN ALI

View Document

01/07/101 July 2010 CORPORATE SECRETARY APPOINTED SUNBURY SECRETARIES LIMITED

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER ENG

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/11/0928 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CRAIG SKIPPER / 01/10/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD LOONEY / 01/10/2009

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER KUANGCHENG GERALD ENG / 01/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/04/092 April 2009 SECRETARY APPOINTED CHRISTOPHER KUANGCHENG GERALD ENG

View Document

01/04/091 April 2009 APPOINTMENT TERMINATED SECRETARY ANDREA THOMAS

View Document

06/02/096 February 2009 DIRECTOR APPOINTED BERNARD LOONEY

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID BLACKWOOD

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 SECTION 175 30/09/2008

View Document

30/09/0830 September 2008 APPOINTMENT TERMINATED DIRECTOR MARCUS RICHARDS

View Document

13/08/0813 August 2008 S80A AUTH TO ALLOT SEC 02/07/2007

View Document

06/08/086 August 2008 SECRETARY APPOINTED ANDREA MARGARET THOMAS

View Document

05/08/085 August 2008 APPOINTMENT TERMINATED SECRETARY JANET ELVIDGE

View Document

24/07/0824 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/06/0715 June 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

05/07/065 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

22/11/0522 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

23/09/0523 September 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