Download leads from Nexok and grow your business. Find out more

Grangewood Financial Management Limited

Documents

Total Documents118
Total Pages468

Filing History

11 June 2020Total exemption full accounts made up to 30 April 2020
4 May 2020Confirmation statement made on 29 April 2020 with updates
9 March 2020Cessation of Christine Margaret Harragan as a person with significant control on 2 March 2020
23 July 2019Total exemption full accounts made up to 30 April 2019
8 May 2019Confirmation statement made on 29 April 2019 with updates
8 May 2019Notification of Sarah Harragan as a person with significant control on 8 May 2019
11 February 2019Cessation of Allan John Harragan as a person with significant control on 5 December 2018
11 February 2019Termination of appointment of Allan John Harragan as a director on 31 January 2019
13 December 2018Appointment of Miss Sarah Harragan as a director on 13 December 2018
13 August 2018Total exemption full accounts made up to 30 April 2018
8 May 2018Confirmation statement made on 29 April 2018 with no updates
24 April 2018Registered office address changed from Grangewood Church Road Peldon Colchester Essex CO5 7PS to Heybridge Business Centre the Causeway Heybridge Maldon CM9 4nd on 24 April 2018
23 August 2017Total exemption full accounts made up to 30 April 2017
23 August 2017Total exemption full accounts made up to 30 April 2017
2 May 2017Confirmation statement made on 29 April 2017 with updates
2 May 2017Confirmation statement made on 29 April 2017 with updates
7 September 2016Total exemption small company accounts made up to 30 April 2016
7 September 2016Total exemption small company accounts made up to 30 April 2016
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
3 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
9 July 2015Total exemption small company accounts made up to 30 April 2015
9 July 2015Total exemption small company accounts made up to 30 April 2015
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
30 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
28 October 2014Total exemption small company accounts made up to 30 April 2014
28 October 2014Total exemption small company accounts made up to 30 April 2014
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
1 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
20 August 2013Total exemption small company accounts made up to 30 April 2013
20 August 2013Total exemption small company accounts made up to 30 April 2013
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
1 May 2013Annual return made up to 29 April 2013 with a full list of shareholders
30 August 2012Total exemption small company accounts made up to 30 April 2012
30 August 2012Total exemption small company accounts made up to 30 April 2012
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
1 May 2012Annual return made up to 29 April 2012 with a full list of shareholders
8 September 2011Total exemption small company accounts made up to 30 April 2011
8 September 2011Total exemption small company accounts made up to 30 April 2011
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
6 May 2011Annual return made up to 29 April 2011 with a full list of shareholders
18 October 2010Total exemption small company accounts made up to 30 April 2010
18 October 2010Total exemption small company accounts made up to 30 April 2010
29 April 2010Director's details changed for Allan John Harragan on 29 April 2010
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
29 April 2010Director's details changed for Allan John Harragan on 29 April 2010
29 April 2010Annual return made up to 29 April 2010 with a full list of shareholders
27 August 2009Total exemption small company accounts made up to 30 April 2009
27 August 2009Total exemption small company accounts made up to 30 April 2009
29 April 2009Return made up to 29/04/09; full list of members
29 April 2009Return made up to 29/04/09; full list of members
15 September 2008Total exemption small company accounts made up to 30 April 2008
15 September 2008Total exemption small company accounts made up to 30 April 2008
2 May 2008Return made up to 29/04/08; full list of members
2 May 2008Return made up to 29/04/08; full list of members
20 September 2007Total exemption full accounts made up to 30 April 2007
20 September 2007Total exemption full accounts made up to 30 April 2007
1 May 2007Return made up to 29/04/07; full list of members
1 May 2007Return made up to 29/04/07; full list of members
1 August 2006Full accounts made up to 30 April 2006
1 August 2006Full accounts made up to 30 April 2006
2 May 2006Return made up to 29/04/06; full list of members
2 May 2006Return made up to 29/04/06; full list of members
27 June 2005Accounts for a dormant company made up to 30 April 2005
27 June 2005Accounts for a dormant company made up to 30 April 2005
3 May 2005Return made up to 29/04/05; full list of members
3 May 2005Return made up to 29/04/05; full list of members
17 March 2005Registered office changed on 17/03/05 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE
17 March 2005Registered office changed on 17/03/05 from: 2ND floor fullbridge mill fullbridge maldon essex CM9 4LE
12 January 2005Accounts for a dormant company made up to 30 April 2004
12 January 2005Accounts for a dormant company made up to 30 April 2004
8 May 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
8 May 2004Return made up to 29/04/04; full list of members
  • 363(287) ‐ Registered office changed on 08/05/04
5 February 2004Accounts for a dormant company made up to 30 April 2003
5 February 2004Accounts for a dormant company made up to 30 April 2003
4 February 2004Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ
4 February 2004Registered office changed on 04/02/04 from: 37-39 the causeway heybridge maldon essex CM9 4LJ
21 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
21 May 2003Return made up to 29/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
20 March 2003Registered office changed on 20/03/03 from: 58 new street chelmsford essex CM1 1NE
20 March 2003Registered office changed on 20/03/03 from: 58 new street chelmsford essex CM1 1NE
26 February 2003Accounts for a dormant company made up to 30 April 2002
26 February 2003Accounts for a dormant company made up to 30 April 2002
16 May 2002Return made up to 29/04/02; full list of members
16 May 2002Return made up to 29/04/02; full list of members
28 February 2002Accounts for a dormant company made up to 30 April 2001
28 February 2002Accounts for a dormant company made up to 30 April 2001
17 May 2001Return made up to 29/04/01; full list of members
17 May 2001Return made up to 29/04/01; full list of members
26 January 2001Accounts for a dormant company made up to 30 April 2000
26 January 2001Accounts for a dormant company made up to 30 April 2000
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
8 May 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 February 2000Accounts for a dormant company made up to 30 April 1999
23 February 2000Accounts for a dormant company made up to 30 April 1999
3 February 2000Company name changed asher reed & company LIMITED\certificate issued on 04/02/00
3 February 2000Company name changed asher reed & company LIMITED\certificate issued on 04/02/00
31 January 2000Registered office changed on 31/01/00 from: 44/46 orsett road grays essex RM17 5ED
31 January 2000Registered office changed on 31/01/00 from: 44/46 orsett road grays essex RM17 5ED
26 May 1999Return made up to 29/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
26 May 1999Return made up to 29/04/99; no change of members
  • 363(353) ‐ Location of register of members address changed
5 June 1998Accounts for a dormant company made up to 30 April 1998
5 June 1998Accounts for a dormant company made up to 30 April 1998
18 May 1998Return made up to 29/04/98; full list of members
18 May 1998Return made up to 29/04/98; full list of members
8 May 1997New secretary appointed
8 May 1997Secretary resigned
8 May 1997New director appointed
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
8 May 1997New director appointed
8 May 1997Director resigned
8 May 1997Registered office changed on 08/05/97 from: 84 temple chambers temple avenue london EC4Y 0HP
8 May 1997New secretary appointed
8 May 1997Director resigned
8 May 1997Secretary resigned
7 May 1997Company name changed asher read & company LIMITED\certificate issued on 08/05/97
7 May 1997Company name changed asher read & company LIMITED\certificate issued on 08/05/97
29 April 1997Incorporation
29 April 1997Incorporation
Sign up now to grow your client base. Plans & Pricing