GRANGERANGE LIMITED

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

15/09/2015 September 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

15/09/2015 September 2020 PREVEXT FROM 31/01/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

19/02/1619 February 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/02/1512 February 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/10/1420 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 SAIL ADDRESS CHANGED FROM: C/O PRICE GREEN & COMPANY 6 KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS UNITED KINGDOM

View Document

18/02/1418 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/10/1324 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN FREDERICK LACEY / 18/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 25 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID BLUCK / 18/02/2013

View Document

19/02/1319 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN FREDERICK LACEY / 18/02/2013

View Document

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM THE GRANARY CHIDDINGLY PLACE CHIDDINGLY EAST SUSSEX BN8 6HE

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 SAIL ADDRESS CHANGED FROM: C/O PRICE & COMPANY 6 KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS UNITED KINGDOM

View Document

28/03/1228 March 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/02/1016 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVID BLUCK / 15/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN FREDERICK LACEY / 15/02/2010

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

02/02/092 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

07/02/087 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

01/04/071 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

25/01/0725 January 2007 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