GRANGE FITNESS LTD
Status | ACTIVE |
Company No. | 06654357 |
Category | Private Limited Company |
Incorporated | 23 Jul 2008 |
Age | 15 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
GRANGE FITNESS LTD is an active private limited company with number 06654357. It was incorporated 15 years, 10 months, 6 days ago, on 23 July 2008. The company address is Sapphire House Sapphire House, Ipswich, IP1 4JJ, Suffolk, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with updates
Date: 24 Jul 2023
Action Date: 23 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-23
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 27 Jul 2022
Action Date: 23 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-23
Documents
Change person director company with change date
Date: 27 Jul 2022
Action Date: 24 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-24
Officer name: Mrs Barbara Brennan
Documents
Change person secretary company with change date
Date: 27 Jul 2022
Action Date: 27 Jul 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Matthew James Brennan
Change date: 2022-07-27
Documents
Change person director company with change date
Date: 27 Jul 2022
Action Date: 24 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-24
Officer name: Mr Matthew James Brennan
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 23 Jul 2021
Action Date: 23 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-23
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with updates
Date: 20 Aug 2020
Action Date: 23 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-23
Documents
Notification of a person with significant control
Date: 20 Aug 2020
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Barbara Brennan
Notification date: 2019-07-24
Documents
Notification of a person with significant control
Date: 20 Aug 2020
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-24
Psc name: Matthew James Brennan
Documents
Withdrawal of a person with significant control statement
Date: 20 Aug 2020
Action Date: 20 Aug 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-08-20
Documents
Accounts with accounts type micro entity
Date: 28 Aug 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-23
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
New address: Sapphire House Knightsdale Road Ipswich Suffolk IP1 4JJ
Old address: 125 Dale Hall Lane Ipswich IP1 4LS
Change date: 2018-10-24
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 23 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2017
Action Date: 23 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 08 Sep 2016
Action Date: 23 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2015
Action Date: 23 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-23
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2014
Action Date: 23 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-23
Documents
Change person secretary company with change date
Date: 09 Sep 2014
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-01-01
Officer name: Mr Matthew James Brennan
Documents
Change registered office address company with date old address new address
Date: 09 Sep 2014
Action Date: 09 Sep 2014
Category: Address
Type: AD01
New address: 125 Dale Hall Lane Ipswich IP1 4LS
Old address: Unit 5 Grange Business Centre Tommy Flowers Drive Ipswich IP5 2BY Uk
Change date: 2014-09-09
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Change account reference date company previous shortened
Date: 01 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA01
Made up date: 2013-03-31
New date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2013
Action Date: 23 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-23
Documents
Accounts with accounts type total exemption small
Date: 29 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: 16 Sep 2012
Action Date: 23 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-23
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
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: 22 Sep 2011
Action Date: 23 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-23
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2010
Action Date: 23 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-23
Documents
Change account reference date company previous shortened
Date: 12 Aug 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA01
New date: 2010-03-31
Made up date: 2010-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/07/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed matthew james brennan
Documents
Legacy
Date: 23 Sep 2008
Category: Capital
Type: 88(2)
Description: Ad 24/07/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 23 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mrs barbara brennan
Documents
Legacy
Date: 15 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr matthew james brennan
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director duport director LIMITED
Documents
Some Companies
ALBERT MANAGEMENT COMPANY LIMITED
135 AZTEC WEST,BRISTOL,BS32 4UB
Number: | 04449929 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
14 MOORFIELD ROAD,LEYLAND,PR25 1TR
Number: | 11285447 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 BENNETT ROAD,BRISTOL,BS5 8EY
Number: | 09201989 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANSFIELD PROPERTY HOLDINGS LTD
23 FOX MEADOW,IPSWICH,IP6 8HS
Number: | 11119234 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 08794337 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
WISTERIA COTTAGE HIGH STREET,SANDOWN,PO36 0NF
Number: | 03937399 |
Status: | ACTIVE |
Category: | Private Limited Company |