GOLDEN GRANGE LTD

The Pump House The Pump House, Hitchin, SG4 8LJ, England
StatusACTIVE
Company No.11822765
CategoryPrivate Limited Company
Incorporated12 Feb 2019
Age5 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

GOLDEN GRANGE LTD is an active private limited company with number 11822765. It was incorporated 5 years, 5 months, 18 days ago, on 12 February 2019. The company address is The Pump House The Pump House, Hitchin, SG4 8LJ, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2022

Action Date: 11 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Francis Hardbattle

Appointment date: 2022-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2022

Action Date: 08 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-08

Old address: Mitchell Charlesworth 24 Nicholas Street Chester CH1 2AU England

New address: The Pump House Kings Walden Hitchin SG4 8LJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Adaptogenics Limited

Notification date: 2022-02-10

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2022

Action Date: 10 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Neagle Stuart Robertson

Cessation date: 2022-02-10

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Kemp Bourne

Termination date: 2021-10-29

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 29 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Bourne

Cessation date: 2021-10-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital name of class of shares

Date: 02 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 30 Apr 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 30 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Bourne

Notification date: 2021-02-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-02-16

Psc name: Mr David Neagle Stuart Robertson

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr John Kemp Bourne

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr David Neagle Stuart Robertson

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Nov 2020

Action Date: 01 Mar 2020

Category: Capital

Type: SH02

Date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

Old address: 6C Oldknows Factory C/O Passive Tax Limited St. Anns Hill Road Nottingham Nottinghamshire NG3 4GN United Kingdom

New address: Mitchell Charlesworth 24 Nicholas Street Chester CH1 2AU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 25 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Change to a person with significant control

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mr David Neagle Stuart Robertson

Documents

View document PDF

Change person director company with change date

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-01

Officer name: Mr David Neagle Stuart Robertson

Documents

View document PDF

Capital allotment shares

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Capital

Type: SH01

Date: 2020-02-01

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Feb 2020

Action Date: 01 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Kemp Bourne

Appointment date: 2020-02-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2019

Action Date: 23 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-23

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 6C Oldknows Factory C/O Passive Tax Limited St. Anns Hill Road Nottingham Nottinghamshire NG3 4GN

Documents

View document PDF

Incorporation company

Date: 12 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AC PROPERTY GROUP LTD

20 TIMBRELL AVENUE,CREWE,CW1 3LX

Number:11303819
Status:ACTIVE
Category:Private Limited Company

COUGAR RECORDS LTD

GROUND FLOOR,CAMDEN TOWN,NW1 8NL

Number:11450491
Status:ACTIVE
Category:Private Limited Company

F90 LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07670673
Status:ACTIVE
Category:Private Limited Company

FATSO CARE LIMITED

2 BOVINGER ROAD,LEICESTER,LE5 0TU

Number:11394900
Status:ACTIVE
Category:Private Limited Company

GRAYROCK MANAGEMENT COMPANY LIMITED

60 LISBURN ROAD,BELFAST,BT6 6AF

Number:NI618419
Status:ACTIVE
Category:Private Limited Company

HITCHCOCKS MILL MANAGEMENT COMPANY LIMITED

MILLSTONES MILL LANE,BURY ST. EDMUNDS,IP30 0SQ

Number:05127285
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source