- Company Overview for GRANGE VIEW HOTELS LIMITED (03689267)
- Filing history for GRANGE VIEW HOTELS LIMITED (03689267)
- People for GRANGE VIEW HOTELS LIMITED (03689267)
- Charges for GRANGE VIEW HOTELS LIMITED (03689267)
- More for GRANGE VIEW HOTELS LIMITED (03689267)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
23 Jan 2013 | AR01 | Annual return made up to 29 December 2012 with full list of shareholders | |
04 Jul 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
19 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
04 Jul 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
08 Mar 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
02 Nov 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
06 Aug 2010 | AA01 | Previous accounting period shortened from 31 October 2009 to 30 September 2009 | |
08 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
06 May 2010 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
06 May 2010 | CH01 | Director's details changed for Thomas Twigge on 1 December 2009 | |
27 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2009 | AA | Total exemption full accounts made up to 31 October 2008 | |
11 Aug 2009 | 363a | Return made up to 29/12/08; full list of members | |
02 Feb 2009 | 225 | Accounting reference date extended from 30/04/2008 to 31/10/2008 | |
15 Nov 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 | |
19 Aug 2008 | 288a | Secretary appointed angela marie jones | |
07 Aug 2008 | 288b | Appointment terminate, director and secretary herbert graham hulme logged form | |
07 Aug 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
06 Aug 2008 | 287 | Registered office changed on 06/08/2008 from 18 chomlea devisdale road bowden altrincham cheshire WA14 2AT | |
06 Aug 2008 | 288b | Appointment terminated director michael olley | |
06 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
29 Feb 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
14 Feb 2008 | 363a | Return made up to 29/12/07; full list of members |