ARTGRANGE LIMITED
Status | ACTIVE |
Company No. | 02876918 |
Category | Private Limited Company |
Incorporated | 01 Dec 1993 |
Age | 30 years, 5 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
ARTGRANGE LIMITED is an active private limited company with number 02876918. It was incorporated 30 years, 5 months, 29 days ago, on 01 December 1993. The company address is C/O Trent Park Properties Devonshire House C/O Trent Park Properties Devonshire House, Borehamwood, WD6 1QQ, England.
Company Fillings
Accounts with accounts type dormant
Date: 28 Nov 2023
Action Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-28
Documents
Confirmation statement with updates
Date: 15 Nov 2023
Action Date: 15 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-15
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-31
Officer name: Billie Myers
Documents
Confirmation statement with no updates
Date: 15 Nov 2022
Action Date: 15 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-15
Documents
Accounts with accounts type dormant
Date: 12 Oct 2022
Action Date: 28 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-28
Documents
Accounts with accounts type dormant
Date: 07 Dec 2021
Action Date: 28 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-28
Documents
Confirmation statement with no updates
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 19 Apr 2021
Action Date: 28 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-28
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-04
Officer name: Professor Mark Gordon Delap Hurley
Documents
Appoint person director company with name date
Date: 04 Mar 2021
Action Date: 04 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-04
Officer name: Ms Billie Myers
Documents
Confirmation statement with no updates
Date: 26 Feb 2021
Action Date: 15 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-15
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2021
Action Date: 25 Feb 2021
Category: Address
Type: AD01
New address: C/O Trent Park Properties Devonshire House Manor Way Borehamwood WD6 1QQ
Change date: 2021-02-25
Old address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd England
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2020
Action Date: 28 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-28
Documents
Confirmation statement with no updates
Date: 26 Nov 2019
Action Date: 15 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-15
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 28 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-28
Documents
Confirmation statement with updates
Date: 18 Dec 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 28 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-28
Documents
Confirmation statement with no updates
Date: 16 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: The Coach House Powell Road Buckhurst Hill Essex IG9 5rd
Old address: Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-28
Documents
Confirmation statement with updates
Date: 02 Dec 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Termination director company with name termination date
Date: 30 Nov 2016
Action Date: 23 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-23
Officer name: Diane Lewis
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 28 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2015
Action Date: 28 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2014
Action Date: 28 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 09 May 2013
Action Date: 28 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2012
Action Date: 28 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-28
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2011
Action Date: 28 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2009
Action Date: 28 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Lewis
Change date: 2009-11-15
Documents
Change person director company with change date
Date: 16 Nov 2009
Action Date: 15 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-15
Officer name: Estelle Louise Bergson
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 28 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-28
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Legacy
Date: 29 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2007
Action Date: 28 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-28
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2007
Action Date: 28 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-28
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/06; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2006
Action Date: 28 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-28
Documents
Legacy
Date: 28 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2005
Action Date: 28 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-28
Documents
Legacy
Date: 01 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 01/02/05 from: 47 wheatley close hendon london NW4 4LG
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2004
Action Date: 28 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-28
Documents
Legacy
Date: 21 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2003
Action Date: 28 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-28
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2002
Action Date: 28 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-28
Documents
Legacy
Date: 10 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 12 Apr 2001
Action Date: 28 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-28
Documents
Legacy
Date: 12 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 12/04/01 from: flat 102 wheatley close hendon london NW4 4LF
Documents
Legacy
Date: 22 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Apr 2000
Action Date: 28 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-28
Documents
Legacy
Date: 01 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type full
Date: 09 Mar 1999
Action Date: 28 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-28
Documents
Legacy
Date: 09 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; no change of members
Documents
Legacy
Date: 30 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 30/03/98 from: 97 wingate court wheatley court wheatley close hendon london NW4 4LF
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 17 Dec 1997
Action Date: 28 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-28
Documents
Legacy
Date: 17 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; full list of members
Documents
Legacy
Date: 15 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 27 Nov 1996
Action Date: 28 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-28
Documents
Legacy
Date: 27 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; no change of members
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 21/06/96 from: 113 wheatley close hendon london NW4 4LF
Documents
Accounts with accounts type full
Date: 12 Mar 1996
Action Date: 28 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-28
Documents
Legacy
Date: 07 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; no change of members
Documents
Accounts with accounts type full
Date: 24 Feb 1995
Action Date: 28 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-28
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 23/11/94; full list of members
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 14 Jul 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 25 May 1994
Category: Accounts
Type: 224
Description: Accounting reference date notified as 28/09
Documents
Legacy
Date: 26 Apr 1994
Category: Capital
Type: 88(2)R
Description: Ad 21/04/94--------- £ si 16@1=16 £ ic 2/18
Documents
Resolution
Date: 18 Jan 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Jan 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 10 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 10/01/94 from: 120 east road london N1 6AA
Documents
Some Companies
ARCHITECTURAL ALUMINIUM COATINGS LIMITED
VENTURA HOUSE,TAMWORTH,B78 3HL
Number: | 05651421 |
Status: | ACTIVE |
Category: | Private Limited Company |
524 RADFORD ROAD,NOTTINGHAM,NG7 7EA
Number: | 04769633 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 WELL LANE,BEVERLEY,HU17 9BL
Number: | 10248135 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 MELTON ROAD,NOTTINGHAM,NG2 6EN
Number: | 11380860 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUTTON COMMUNITY ACADEMY,SUTTON-IN-ASHFIELD,NG17 1EE
Number: | 06805017 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINGSLAND HOUSE,BOURNEMOUTH,BH1 2DE
Number: | 09181383 |
Status: | ACTIVE |
Category: | Private Limited Company |