AD01 |
Registered office address changed from 121 Princes Park Avenue London NW11 0JS England to Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on February 2, 2024
filed on: 2nd, February 2024
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
On March 1, 2023 new director was appointed.
filed on: 27th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 22nd, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, March 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 22nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On September 7, 2020 director's details were changed
filed on: 7th, September 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 27th, December 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 2nd, January 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 20th, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 30, 2017 to March 29, 2017
filed on: 22nd, December 2017
|
accounts |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 31, 2017
filed on: 23rd, November 2017
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 21st, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2016 with full list of members
filed on: 3rd, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, March 2016
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from April 1, 2015 to March 31, 2015
filed on: 24th, December 2015
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from March 25, 2015 to April 1, 2015
filed on: 23rd, December 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS to 121 Princes Park Avenue London NW11 0JS on November 17, 2015
filed on: 17th, November 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2015 with full list of members
filed on: 20th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 25, 2014
filed on: 20th, March 2015
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 26, 2014 to March 25, 2014
filed on: 22nd, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54/56 Euston Street London NW1 2ES to Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on September 1, 2014
filed on: 1st, September 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2014 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 15, 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 14th, March 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2013 to March 26, 2013
filed on: 19th, December 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2013 with full list of members
filed on: 31st, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 27th, March 2013
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2012 to March 27, 2012
filed on: 19th, March 2013
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2012 to March 28, 2012
filed on: 21st, December 2012
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed grangehill estates LIMITEDcertificate issued on 01/11/12
filed on: 1st, November 2012
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 1st, November 2012
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 1, 2012 with full list of members
filed on: 12th, June 2012
|
annual return |
Free Download
(4 pages)
|
CH03 |
On July 26, 2010 secretary's details were changed
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 26, 2010 director's details were changed
filed on: 11th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 23rd, March 2012
|
accounts |
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2011 to March 29, 2011
filed on: 22nd, December 2011
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 1, 2011 with full list of members
filed on: 23rd, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 1, 2010 with full list of members
filed on: 25th, August 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2009
filed on: 26th, March 2010
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2009 to March 30, 2009
filed on: 29th, January 2010
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to August 20, 2009
filed on: 20th, August 2009
|
annual return |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 30/06/2008 to 31/03/2008
filed on: 31st, March 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to March 3, 2009
filed on: 3rd, March 2009
|
annual return |
Free Download
(3 pages)
|
288a |
On November 19, 2007 New secretary appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 19, 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 6 princes park avenue london NW11 0JP
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 19/11/07 from: 6 princes park avenue london NW11 0JP
filed on: 19th, November 2007
|
address |
Free Download
(1 page)
|
288a |
On November 19, 2007 New director appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288a |
On November 19, 2007 New secretary appointed
filed on: 19th, November 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 12, 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On June 12, 2007 Director resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 12/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 12th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On June 12, 2007 Secretary resigned
filed on: 12th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2007
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2007
|
incorporation |
Free Download
(14 pages)
|