GOLDEN GRANGE LTD
Status | ACTIVE |
Company No. | 11822765 |
Category | Private Limited Company |
Incorporated | 12 Feb 2019 |
Age | 5 years, 5 months, 18 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 02 May 2021
Category: Capital
Type: SH08
Documents
Resolution
Date: 30 Apr 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
Capital alter shares subdivision
Date: 30 Nov 2020
Action Date: 01 Mar 2020
Category: Capital
Type: SH02
Date: 2020-03-01
Documents
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
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
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
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
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
Capital allotment shares
Date: 25 Feb 2020
Action Date: 01 Feb 2020
Category: Capital
Type: SH01
Date: 2020-02-01
Capital : 100 GBP
Documents
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
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
Some Companies
20 TIMBRELL AVENUE,CREWE,CW1 3LX
Number: | 11303819 |
Status: | ACTIVE |
Category: | Private Limited Company |
GROUND FLOOR,CAMDEN TOWN,NW1 8NL
Number: | 11450491 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07670673 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |