GRANGEWALK RESIDENTIAL LIMITED

07674567
1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES KT1 4AS

Documents

Documents
Date Category Description Pages
10 Jun 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Mar 2024 accounts Annual Accounts 9 Buy now
21 Nov 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2023 accounts Annual Accounts 7 Buy now
18 Jul 2022 officers Appointment of director (Mrs Alison Jean Johnston) 2 Buy now
15 Jul 2022 officers Termination of appointment of secretary (Alison Jean Johnston) 1 Buy now
15 Jul 2022 officers Termination of appointment of secretary (Wsm Secretaries Limited) 1 Buy now
10 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jun 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2022 accounts Annual Accounts 7 Buy now
06 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Apr 2021 accounts Annual Accounts 7 Buy now
05 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Mar 2020 accounts Annual Accounts 7 Buy now
20 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2019 accounts Annual Accounts 7 Buy now
21 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
24 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2018 accounts Annual Accounts 8 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
01 Mar 2017 mortgage Statement of satisfaction of a charge 4 Buy now
06 Feb 2017 accounts Annual Accounts 4 Buy now
15 Aug 2016 mortgage Registration of a charge 9 Buy now
15 Aug 2016 mortgage Registration of a charge 6 Buy now
15 Aug 2016 mortgage Registration of a charge 6 Buy now
15 Aug 2016 mortgage Registration of a charge 6 Buy now
22 Jul 2016 annual-return Annual Return 6 Buy now
13 Jul 2016 mortgage Registration of a charge 6 Buy now
13 Jul 2016 mortgage Registration of a charge 6 Buy now
13 Jul 2016 mortgage Registration of a charge 6 Buy now
13 Jul 2016 mortgage Registration of a charge 6 Buy now
19 Dec 2015 accounts Annual Accounts 4 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
25 Mar 2015 accounts Annual Accounts 4 Buy now
07 Jul 2014 annual-return Annual Return 4 Buy now
18 Mar 2014 accounts Annual Accounts 3 Buy now
26 Jun 2013 annual-return Annual Return 4 Buy now
26 Mar 2013 officers Appointment of secretary (Mrs Alison Jean Johnston) 2 Buy now
12 Mar 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
26 Nov 2012 change-of-name Certificate Change Of Name Company 3 Buy now
21 Nov 2012 resolution Resolution 1 Buy now
16 Nov 2012 officers Appointment of corporate secretary (Wsm Secretaries Limited) 2 Buy now
14 Nov 2012 resolution Resolution 1 Buy now
14 Nov 2012 change-of-name Change Of Name Notice 2 Buy now
13 Nov 2012 officers Appointment of director (David Geoffrey Johnston) 3 Buy now
13 Nov 2012 officers Termination of appointment of director (Jeremy Weller) 2 Buy now
12 Nov 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Nov 2012 annual-return Annual Return 3 Buy now
30 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Oct 2012 gazette Gazette Notice Compulsary 1 Buy now
20 Jun 2011 incorporation Incorporation Company 22 Buy now