Advanced company searchLink opens in new window

GRANGEMOUTH PROPERTIES LIMITED

Company number 05572956

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 May 2019 AP01 Appointment of Mr Christopher Garrick Mound as a director on 24 May 2019
29 May 2019 AP03 Appointment of Christopher Garrick Mound as a secretary on 24 May 2019
29 May 2019 TM02 Termination of appointment of Gerard Stephen Hepburn as a secretary on 24 May 2019
29 May 2019 TM01 Termination of appointment of Gerard Stephen Hepburn as a director on 24 May 2019
03 Oct 2018 AA Full accounts made up to 31 December 2017
26 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
19 Jul 2018 MR01 Registration of charge 055729560001, created on 17 July 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 TM02 Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017
14 Nov 2017 AD01 Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 14 November 2017
14 Nov 2017 TM01 Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017
14 Nov 2017 TM01 Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017
14 Nov 2017 AP03 Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017
14 Nov 2017 AP01 Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017
14 Nov 2017 AP01 Appointment of Mr Gordon David Milne as a director on 31 October 2017
14 Nov 2017 AP01 Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 23 September 2017 with updates
15 Aug 2017 AA Full accounts made up to 31 December 2016
07 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates
13 Jul 2016 AA Full accounts made up to 31 December 2015
07 Jan 2016 TM01 Termination of appointment of Trevor William Garlick as a director on 31 December 2015
07 Jan 2016 AP01 Appointment of Mark Joseph Thomas as a director on 1 January 2016
13 Oct 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • USD 5,000
08 Sep 2015 AA Full accounts made up to 31 December 2014
09 Oct 2014 TM01 Termination of appointment of James William Halliday as a director on 9 October 2014