GRANGEVIEW MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Confirmation statement made on 2025-05-26 with no updates |
13/02/2513 February 2025 | Micro company accounts made up to 2024-05-31 |
31/07/2431 July 2024 | Termination of appointment of Annette Celia Stone as a secretary on 2024-07-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
26/05/2426 May 2024 | Confirmation statement made on 2024-05-26 with no updates |
05/02/245 February 2024 | Micro company accounts made up to 2023-05-31 |
07/12/237 December 2023 | Notification of Benjamin Stone as a person with significant control on 2016-05-26 |
07/12/237 December 2023 | Notification of Stephen Courtney Stone as a person with significant control on 2017-05-26 |
07/12/237 December 2023 | Notification of Annette Celia Stone as a person with significant control on 2017-05-26 |
07/12/237 December 2023 | Withdrawal of a person with significant control statement on 2023-12-07 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-26 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
01/02/221 February 2022 | Micro company accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
14/12/2014 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 26/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/01/2020 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 26/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 26/05/18, NO UPDATES |
15/01/1815 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 26/05/17, WITH UPDATES |
08/09/168 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16 |
01/06/161 June 2016 | Annual return made up to 26 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
04/05/164 May 2016 | DIRECTOR APPOINTED MR BENJAMIN STONE |
14/01/1614 January 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/05/1529 May 2015 | Annual return made up to 26 May 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual return made up to 26 May 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/06/134 June 2013 | Annual return made up to 26 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
21/06/1221 June 2012 | Annual return made up to 26 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
17/06/1117 June 2011 | Annual return made up to 26 May 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/07/1013 July 2010 | REGISTERED OFFICE CHANGED ON 13/07/2010 FROM MONKVILLE HOUSE 2 MONKVILLE AVENUE LONDON NW11 0AH UNITED KINGDOM |
13/07/1013 July 2010 | Annual return made up to 26 May 2010 with full list of shareholders |
13/07/1013 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COURTNEY STONE / 01/10/2009 |
26/02/1026 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
14/10/0914 October 2009 | REGISTERED OFFICE CHANGED ON 14/10/2009 FROM 56A CREWYS ROAD LONDON NW2 2AD |
04/06/094 June 2009 | RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
30/05/0830 May 2008 | RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
15/08/0715 August 2007 | RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 32 GREEN LANE LONDON NW4 2NG |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
08/08/068 August 2006 | RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS |
01/02/061 February 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/06/056 June 2005 | RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS |
26/05/0426 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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