GRANGEFERN PROPERTIES LIMITED - ALDERLEY EDGE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Termination date: 2024-02-29. Officer name: Mark Emerson Jones. 2024-03-11 View Report
Accounts. Accounts type full. 2024-01-22 View Report
Confirmation statement. Statement with no updates. 2024-01-08 View Report
Accounts. Accounts type full. 2023-01-17 View Report
Confirmation statement. Statement with no updates. 2023-01-10 View Report
Confirmation statement. Statement with no updates. 2022-01-04 View Report
Accounts. Accounts type full. 2021-11-11 View Report
Accounts. Accounts type full. 2021-02-11 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type full. 2019-12-16 View Report
Accounts. Accounts type full. 2019-01-07 View Report
Confirmation statement. Statement with no updates. 2019-01-04 View Report
Officers. Appointment date: 2018-07-26. Officer name: Mr Varun Maharaj. 2018-07-31 View Report
Officers. Officer name: Anne Catherine Weatherby. Termination date: 2018-07-26. 2018-07-31 View Report
Confirmation statement. Statement with no updates. 2018-01-10 View Report
Accounts. Accounts type full. 2018-01-03 View Report
Accounts. Accounts type full. 2017-01-13 View Report
Confirmation statement. Statement with updates. 2017-01-10 View Report
Accounts. Accounts type full. 2016-02-04 View Report
Annual return. With made up date full list shareholders. 2016-01-25 View Report
Annual return. With made up date full list shareholders. 2015-01-08 View Report
Accounts. Accounts type full. 2014-11-06 View Report
Annual return. With made up date full list shareholders. 2014-01-08 View Report
Accounts. Made up date. 2013-10-25 View Report
Mortgage. Charge number: 026557100004. 2013-07-22 View Report
Mortgage. Charge number: 026557100005. 2013-07-10 View Report
Auditors. Auditors resignation company. 2013-05-21 View Report
Auditors. Auditors resignation company. 2013-05-17 View Report
Mortgage. Charge number: 3. 2013-05-09 View Report
Mortgage. Charge number: 026557100004. 2013-05-02 View Report
Mortgage. Charge number: 2. 2013-04-26 View Report
Resolution. Description: Resolutions. 2013-04-24 View Report
Officers. Officer name: Anthony Emerson Jones. 2013-01-30 View Report
Officers. Officer name: Anne Catherine Weatherby. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2013-01-24 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2013-01-17 View Report
Accounts. Change account reference date company current extended. 2013-01-17 View Report
Officers. Officer name: Peter Baren. 2013-01-14 View Report
Officers. Officer name: Katy Arnold. 2013-01-10 View Report
Officers. Officer name: Christopher Stevens. 2013-01-10 View Report
Officers. Officer name: Martyn Hulme. 2013-01-10 View Report
Officers. Officer name: Geoffrey Player. 2013-01-10 View Report
Address. Change date: 2013-01-10. Old address: New Century House Corporation Street Manchester M60 4ES. 2013-01-10 View Report
Officers. Change date: 2012-12-03. Officer name: Mr Christopher Michael Stevens. 2012-12-27 View Report
Accounts. Made up date. 2012-09-12 View Report
Officers. Officer name: David Pringle. 2012-08-28 View Report
Officers. Officer name: Geoff Player. 2012-03-27 View Report
Officers. Officer name: Miss Katy Jane Arnold. 2012-03-27 View Report
Officers. Officer name: Katherine Eldridge. 2012-03-27 View Report