GRANGELY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 04955390 |
Category | Private Limited Company |
Incorporated | 06 Nov 2003 |
Age | 20 years, 6 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
GRANGELY MANAGEMENT LIMITED is an active private limited company with number 04955390. It was incorporated 20 years, 6 months, 25 days ago, on 06 November 2003. The company address is 39 Bellevue Crescent 39 Bellevue Crescent, Bristol, BS8 4TF, Avon.
Company Fillings
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 06 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-06
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 06 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-06
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 18 Dec 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 17 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 06 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-06
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 06 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-06
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 06 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-06
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 06 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-06
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2013
Action Date: 06 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 06 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-06
Documents
Accounts with accounts type total exemption small
Date: 20 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Nov 2011
Action Date: 06 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-06
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 06 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-06
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 06 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-06
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Paul English
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Georgina Channell
Change date: 2009-10-02
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/11/08; full list of members
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / georgina channell / 01/11/2008
Documents
Legacy
Date: 02 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / paul english / 01/11/2008
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 26 Aug 2008
Category: Address
Type: 287
Description: Registered office changed on 26/08/2008 from 50 kings down parade bristol BS6 5UF
Documents
Legacy
Date: 23 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/07; full list of members
Documents
Legacy
Date: 22 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 30/04/07--------- £ si 900@1=900 £ ic 100/1000
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: 15 vale street bristol BS4 3BT
Documents
Legacy
Date: 06 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/05; full list of members
Documents
Legacy
Date: 23 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 23/09/05 from: 138 mildmay road london N1 4NE
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 09 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/11/04; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Feb 2004
Category: Address
Type: 287
Description: Registered office changed on 17/02/04 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
D.H. ARMITAGE TRANSPORT LIMITED
FAIRFIELD, SHEFFIELD ROAD,BARNSLEY,S74 0DP
Number: | 01077882 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIGEZI INTERNATIONAL SCHOOL OF MEDICINE LTD
DR PETER GEISSLER,CAMBRIDGE,CB2 1AA
Number: | FC021491 |
Status: | ACTIVE |
Category: | Other company type |
UNIT 29 MOORPARK INDUSTRIAL CENTRE,WATFORD,WD18 9SP
Number: | 10701377 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIONEER HEALTH CENTRE LIMITED(THE)
185 CHIPPINGHOUSE ROAD,SHEFFIELD,S7 1DQ
Number: | 00254449 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
ABACUS HOUSE 14-18,LOUGHTON,IG10 1DX
Number: | 04216304 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELDERS,EAST MARKHAM,NG22 0QW
Number: | 03345434 |
Status: | ACTIVE |
Category: | Private Limited Company |