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 Sep 2014 AR01 Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • USD 5,000
25 Jun 2014 AA Full accounts made up to 31 December 2013
25 Sep 2013 AR01 Annual return made up to 23 September 2013 with full list of shareholders
24 Sep 2013 AP01 Appointment of Peter William Anderson Miller as a director on 24 July 2013
24 Sep 2013 AP01 Appointment of Mr Trevor William Garlick as a director on 24 July 2013
17 Jul 2013 AA Full accounts made up to 31 December 2012
07 Mar 2013 CH01 Director's details changed for Mr James William Halliday on 1 January 2013
27 Dec 2012 TM01 Termination of appointment of John Craig Skipper as a director on 14 December 2012
27 Sep 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
07 Aug 2012 AA Full accounts made up to 31 December 2011
30 Mar 2012 AP01 Appointment of Mr James William Halliday as a director on 20 March 2012
05 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
05 Aug 2011 AA Full accounts made up to 31 December 2010
02 Aug 2011 CH04 Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011
03 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Nov 2010 TM01 Termination of appointment of Bernard Looney as a director
13 Oct 2010 AR01 Annual return made up to 23 September 2010 with full list of shareholders
02 Oct 2010 TM02 Termination of appointment of Yasin Ali as a secretary
01 Jul 2010 AP04 Appointment of Sunbury Secretaries Limited as a secretary
30 Jun 2010 TM02 Termination of appointment of Christopher Eng as a secretary
23 Jun 2010 AA Full accounts made up to 31 December 2009
28 Nov 2009 CH01 Director's details changed for John Craig Skipper on 1 October 2009
25 Nov 2009 CH01 Director's details changed for Mr Bernard Looney on 1 October 2009
20 Oct 2009 CH03 Secretary's details changed for Christopher Kuangcheng Gerald Eng on 1 October 2009
28 Sep 2009 363a Return made up to 23/09/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23/07/2020 under section 1088 of the Companies Act 2006