GRANGE COUNTY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 05269727 |
Category | Private Limited Company |
Incorporated | 26 Oct 2004 |
Age | 19 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
GRANGE COUNTY PROPERTIES LIMITED is an active private limited company with number 05269727. It was incorporated 19 years, 7 months, 10 days ago, on 26 October 2004. The company address is 59 Queen Victoria Avenue, Hove, BN3 6XA, East Sussex.
Company Fillings
Accounts with accounts type micro entity
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-29
Documents
Accounts with accounts type micro entity
Date: 15 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-23
Psc name: Savash Osman
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 23 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Eileen Osman
Cessation date: 2021-09-23
Documents
Termination secretary company with name termination date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-09
Officer name: Eileen Osman
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-09
Officer name: Savash Osman
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eileen Osman
Termination date: 2021-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2021
Action Date: 09 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-09
Officer name: David John Bryant
Documents
Accounts with accounts type micro entity
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 04 Feb 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 20 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Savash Osman
Documents
Change person director company with change date
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-29
Officer name: Ms Eileen Osman
Documents
Change person secretary company with change date
Date: 10 Oct 2018
Action Date: 29 Sep 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-09-29
Officer name: Ms Eileen Osman
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type dormant
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Bryant
Appointment date: 2016-09-28
Documents
Appoint person director company with name date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Mr David John Bryant Jnr
Documents
Accounts with accounts type dormant
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 13 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-13
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-13
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 26 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-26
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 26 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-26
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 26 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-26
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 26 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-26
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2010
Action Date: 05 Feb 2010
Category: Address
Type: AD01
Change date: 2010-02-05
Old address: 116 Lustrells Vale, Saltdean Brighton East Sussex BN2 8FB
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2009
Action Date: 26 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-26
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Savash Osman
Documents
Change person director company with change date
Date: 23 Nov 2009
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Eileen Osman
Change date: 2009-10-26
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 29 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 23 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed brighton & hove decorators limit ed\certificate issued on 23/05/06
Documents
Accounts with accounts type total exemption small
Date: 18 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 10 Apr 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/05; full list of members
Documents
Legacy
Date: 18 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 29/10/04--------- £ si 40@1=40 £ ic 80/120
Documents
Some Companies
170 HIGHCROSS ROAD,POULTON-LE-FYLDE,FY6 8DA
Number: | 10827392 |
Status: | ACTIVE |
Category: | Private Limited Company |
FINLAYSON & CO, WHITBY COURT,HUDDERSFIELD,HD8 8EL
Number: | 05970017 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLERKIN AGGREGATES & BUILDING SUPPLIES LTD
2 HOLLANDS ROAD,HAVERHILL,CB9 8PP
Number: | 10469712 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 DASHWOOD AVENUE,HIGH WYCOMBE,HP12 3DZ
Number: | 11659173 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 RAYMOND ROAD,LONDON,SW19 4AP
Number: | 10927416 |
Status: | ACTIVE |
Category: | Private Limited Company |
,,
Number: | CE008613 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |