GRANGE 31 WARRINGTON (61)(NO. 1) LIMITED

04414043
180 GREAT PORTLAND STREET LONDON UNITED KINGDOM W1W 5QZ

Documents

Documents
Date Category Description Pages
02 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
03 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2017 gazette Gazette Notice Voluntary 1 Buy now
27 Sep 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
16 Aug 2017 officers Change of particulars for director (Alexander Edward Compton Hare) 2 Buy now
21 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Apr 2017 officers Termination of appointment of director (Daniel Mark Greenslade) 1 Buy now
02 Apr 2017 officers Appointment of director (Mr Simon Andrew Tatford) 2 Buy now
28 Oct 2016 accounts Annual Accounts 7 Buy now
08 Oct 2016 officers Appointment of director (Alexander Edward Compton Hare) 2 Buy now
07 Oct 2016 officers Termination of appointment of director (Sandra Judith Odell) 1 Buy now
07 Oct 2016 officers Termination of appointment of secretary (Sandra Judith Odell) 1 Buy now
13 Jul 2016 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 Apr 2016 annual-return Annual Return 5 Buy now
08 Oct 2015 accounts Annual Accounts 7 Buy now
18 Apr 2015 annual-return Annual Return 5 Buy now
08 Apr 2015 officers Termination of appointment of director (Maxwell David Shaw James) 1 Buy now
08 Apr 2015 officers Appointment of director (Mr Daniel Mark Greenslade) 2 Buy now
08 Apr 2015 officers Appointment of director (Sandra Judith Odell) 2 Buy now
02 Apr 2015 officers Termination of appointment of director (Richard James Stearn) 1 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
11 Sep 2014 officers Change of particulars for director (Mr Richard James Stearn) 2 Buy now
10 Sep 2014 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
10 Sep 2014 officers Change of particulars for secretary (Sandra Judith Odell) 1 Buy now
05 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Apr 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Annual Accounts 6 Buy now
04 Jul 2013 officers Change of particulars for director (Mr Maxwell David Shaw James) 2 Buy now
16 Apr 2013 annual-return Annual Return 5 Buy now
18 Jan 2013 officers Appointment of secretary (Sandra Judith Odell) 2 Buy now
18 Jan 2013 officers Termination of appointment of secretary (Susan Dixon) 1 Buy now
19 Dec 2012 accounts Annual Accounts 6 Buy now
01 Nov 2012 officers Termination of appointment of director (Rebecca Worthington) 1 Buy now
03 Aug 2012 officers Appointment of director (Mr Richard James Stearn) 2 Buy now
04 Jun 2012 officers Appointment of director (Mr Maxwell David Shaw James) 2 Buy now
28 May 2012 officers Termination of appointment of director (Adrian Wyatt) 1 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
17 Feb 2012 officers Termination of appointment of director (David Gavaghan) 1 Buy now
02 Jan 2012 accounts Annual Accounts 6 Buy now
18 Apr 2011 officers Appointment of director (Mr David Nicholas Gavaghan) 2 Buy now
14 Apr 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 officers Termination of appointment of director (Nicholas Shattock) 2 Buy now
13 Oct 2010 accounts Annual Accounts 6 Buy now
24 May 2010 officers Termination of appointment of director (Tonianne Dwyer) 2 Buy now
11 May 2010 annual-return Annual Return 6 Buy now
28 Jan 2010 accounts Annual Accounts 7 Buy now
06 May 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
04 Feb 2009 accounts Annual Accounts 7 Buy now
11 Apr 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
22 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 3 Buy now
22 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 3 Buy now
22 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 3 Buy now
22 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 3 Buy now
22 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 3 Buy now
22 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 3 Buy now
15 Feb 2008 mortgage Particulars of mortgage/charge 7 Buy now
07 Feb 2008 mortgage Particulars of mortgage/charge 8 Buy now
01 Feb 2008 mortgage Particulars of mortgage/charge 8 Buy now
25 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
16 Oct 2007 accounts Annual Accounts 7 Buy now
07 Sep 2007 officers Director resigned 1 Buy now
01 May 2007 annual-return Return made up to 11/04/07; full list of members 3 Buy now
12 Jan 2007 officers New director appointed 1 Buy now
03 Oct 2006 accounts Annual Accounts 6 Buy now
02 May 2006 annual-return Return made up to 11/04/06; full list of members 8 Buy now
07 Mar 2006 officers Director resigned 1 Buy now
30 Aug 2005 accounts Annual Accounts 6 Buy now
10 Aug 2005 address Registered office changed on 10/08/05 from: 58 davies street london W1K 5JF 1 Buy now
22 Apr 2005 annual-return Return made up to 11/04/05; full list of members 8 Buy now
24 Nov 2004 officers New secretary appointed 2 Buy now
24 Nov 2004 officers Secretary resigned 1 Buy now
21 Sep 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
28 Jul 2004 mortgage Particulars of mortgage/charge 9 Buy now
23 Jul 2004 mortgage Particulars of mortgage/charge 7 Buy now
08 Jun 2004 accounts Annual Accounts 5 Buy now
18 May 2004 annual-return Return made up to 11/04/04; full list of members 8 Buy now
31 Jan 2004 accounts Annual Accounts 5 Buy now
23 May 2003 annual-return Return made up to 11/04/03; full list of members 8 Buy now
19 Mar 2003 accounts Accounting reference date shortened from 30/04/03 to 31/03/03 1 Buy now
04 Mar 2003 officers New director appointed 7 Buy now
06 Dec 2002 officers Director resigned 1 Buy now
17 Sep 2002 officers New director appointed 7 Buy now
16 Sep 2002 officers New director appointed 53 Buy now
11 Sep 2002 officers New director appointed 8 Buy now
11 Sep 2002 officers New director appointed 8 Buy now
10 Sep 2002 officers New director appointed 6 Buy now
02 Sep 2002 officers Director resigned 1 Buy now
02 Sep 2002 officers Secretary resigned 1 Buy now
02 Sep 2002 address Registered office changed on 02/09/02 from: 35 vine street london EC3N 2AA 1 Buy now
02 Sep 2002 officers New secretary appointed 2 Buy now
02 Sep 2002 officers New director appointed 96 Buy now
02 Sep 2002 resolution Resolution 1 Buy now
19 Aug 2002 mortgage Particulars of mortgage/charge 12 Buy now
08 May 2002 officers New director appointed 2 Buy now
01 May 2002 address Registered office changed on 01/05/02 from: 16 saint john street london EC1M 4NT 1 Buy now
01 May 2002 officers Secretary resigned 1 Buy now
01 May 2002 officers Director resigned 1 Buy now
01 May 2002 officers New secretary appointed 2 Buy now
11 Apr 2002 incorporation Incorporation Company 15 Buy now