THE GRANGE (BRAMCOTE) NOTTINGHAM LTD

04521528
1A BONINGTON ROAD MAPPERLEY NOTTINGHAM NG3 5JR

Documents

Documents
Date Category Description Pages
13 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 accounts Annual Accounts 8 Buy now
28 Feb 2024 officers Appointment of director (Ms Olwen Elizabeth Davies) 2 Buy now
12 Sep 2023 officers Termination of appointment of director (Judith Lynn Naake) 1 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 8 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Nov 2021 accounts Annual Accounts 3 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 3 Buy now
01 Dec 2020 officers Appointment of director (Mr Peter William Edmonds) 2 Buy now
01 Dec 2020 officers Appointment of director (Ms Judith Lynn Naake) 2 Buy now
24 Nov 2020 officers Appointment of secretary (Mr Mark Cunningham Farries) 2 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Aug 2020 officers Termination of appointment of director (Paul Jonathan Marston) 1 Buy now
20 May 2020 officers Termination of appointment of director (Robin Mark Farrell) 1 Buy now
18 May 2020 officers Termination of appointment of director (Carol Ann Courtney) 1 Buy now
16 May 2020 officers Termination of appointment of director (Judith Lynn Naake) 1 Buy now
11 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2020 officers Termination of appointment of director (Olwen Elizabeth Davies) 1 Buy now
03 Mar 2020 officers Termination of appointment of director (Peter William Edmonds) 1 Buy now
03 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Feb 2020 accounts Annual Accounts 2 Buy now
13 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2019 accounts Annual Accounts 2 Buy now
04 Apr 2019 officers Appointment of director (Dr Mark Cunningham Farries) 2 Buy now
17 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2018 accounts Annual Accounts 2 Buy now
27 Mar 2018 officers Termination of appointment of secretary (Anthony Malcolm Poulter) 1 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 May 2017 officers Change of particulars for director (Mr Samuel Christopher Coe) 2 Buy now
05 Jan 2017 accounts Annual Accounts 4 Buy now
14 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Jun 2016 officers Appointment of director (Mr Samuel Christopher Coe) 2 Buy now
27 May 2016 officers Termination of appointment of director (Giuseppina Teresa Reale) 1 Buy now
22 Feb 2016 officers Termination of appointment of director (Freda Gidlow) 1 Buy now
24 Nov 2015 accounts Annual Accounts 3 Buy now
24 Sep 2015 annual-return Annual Return 10 Buy now
24 Nov 2014 accounts Annual Accounts 3 Buy now
05 Sep 2014 annual-return Annual Return 10 Buy now
11 Jul 2014 officers Appointment of director (Miss Giuseppina Teresa Reale) 2 Buy now
11 Jul 2014 officers Termination of appointment of director (Laura Bopp) 1 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
27 Sep 2013 annual-return Annual Return 10 Buy now
19 Dec 2012 officers Appointment of director (Mrs Laura Bopp) 2 Buy now
19 Dec 2012 officers Termination of appointment of director (Nigel Dean) 1 Buy now
16 Nov 2012 accounts Annual Accounts 7 Buy now
21 Sep 2012 annual-return Annual Return 10 Buy now
22 May 2012 accounts Annual Accounts 6 Buy now
04 Nov 2011 officers Termination of appointment of director (Jayne Miller) 1 Buy now
01 Nov 2011 officers Appointment of director (Mrs Deirdre Gwendolen Chapman-Pochibko) 2 Buy now
23 Sep 2011 annual-return Annual Return 10 Buy now
11 May 2011 incorporation Memorandum Articles 15 Buy now
11 May 2011 resolution Resolution 3 Buy now
02 Oct 2010 accounts Annual Accounts 6 Buy now
24 Sep 2010 annual-return Annual Return 10 Buy now
24 Sep 2010 officers Change of particulars for director (Oewn Elizabeth Davies) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Norman Oley) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Jayne Elisabeth Miller) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Paul Jonathan Marston) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Freda Gidlow) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Robin Mark Farrell) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Mr Peter Edmonds) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Nigel Hussain Dean) 2 Buy now
23 Sep 2010 officers Change of particulars for director (Carol Ann Courtney) 2 Buy now
23 Sep 2010 officers Change of particulars for secretary (Mr Anthony Malcolm Poulter) 1 Buy now
21 May 2010 accounts Annual Accounts 5 Buy now
15 Sep 2009 annual-return Return made up to 29/08/09; full list of members 10 Buy now
17 Jun 2009 accounts Annual Accounts 5 Buy now
13 Nov 2008 annual-return Return made up to 29/08/08; full list of members 10 Buy now
12 Nov 2008 officers Appointment terminated director brian hardy 1 Buy now
01 Oct 2008 accounts Annual Accounts 5 Buy now
10 Sep 2008 accounts Accounting reference date shortened from 30/11/2008 to 31/08/2008 1 Buy now
18 Aug 2008 officers Director appointed paul jonathan marston 2 Buy now
30 Jun 2008 officers Director appointed oewn elizabeth davies 2 Buy now
30 Jun 2008 officers Appointment terminated director elizabeth davies 1 Buy now
08 Apr 2008 officers Secretary appointed anthony malcolm poulter 2 Buy now
01 Apr 2008 address Registered office changed on 01/04/2008 from 1A bonington road mapperley nottingham NG3 5JR 1 Buy now
01 Apr 2008 officers Appointment terminated secretary brian hardy 1 Buy now
13 Mar 2008 officers Director appointed judith lynn naake 1 Buy now
08 Mar 2008 address Registered office changed on 08/03/2008 from unit T17 technology wing howit building nottingham nottinghamshire NG7 2BY 1 Buy now
05 Mar 2008 officers Director appointed dr. Elizabeth davies 1 Buy now
05 Mar 2008 officers Director appointed freda gidlow 1 Buy now
05 Mar 2008 officers Director appointed robin mark farrell 1 Buy now
05 Mar 2008 officers Director appointed carol ann courtney 1 Buy now
05 Mar 2008 officers Director appointed jayne elisabeth miller 1 Buy now
05 Mar 2008 officers Director appointed peter william edmonds 1 Buy now
05 Mar 2008 officers Director appointed norman oley 1 Buy now
05 Feb 2008 resolution Resolution 20 Buy now
20 Nov 2007 annual-return Return made up to 29/08/07; no change of members 7 Buy now
30 Sep 2007 accounts Annual Accounts 3 Buy now
26 Sep 2007 officers New secretary appointed 2 Buy now
26 Sep 2007 officers Secretary resigned 1 Buy now
11 Sep 2007 officers New director appointed 1 Buy now
11 Sep 2007 officers Director resigned 1 Buy now
26 Feb 2007 annual-return Return made up to 29/08/06; full list of members 9 Buy now
07 Sep 2006 accounts Annual Accounts 3 Buy now
20 Feb 2006 annual-return Return made up to 29/08/05; full list of members 9 Buy now
06 Oct 2005 accounts Annual Accounts 3 Buy now
22 Aug 2005 address Registered office changed on 22/08/05 from: the manor chapel lane epperstone nottingham nottinghamshire NG14 6AE 1 Buy now