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

Grangefield Commercials Limited

Documents

Total Documents85
Total Pages383

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022
23 May 2023Termination of appointment of Helen Terry as a secretary on 23 May 2023
15 May 2023Termination of appointment of Andrew Darryl Richardson as a director on 10 May 2023
15 May 2023Registered office address changed from Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Friars Industrial Estate Bradford Road Idle Bradford BD10 8SX on 15 May 2023
15 May 2023Cessation of James Richard Terry as a person with significant control on 10 May 2023
15 May 2023Notification of Christopher Edward Eric Skelly as a person with significant control on 10 May 2023
15 May 2023Appointment of Mr Christopher Edward Eric Skelly as a director on 10 May 2023
15 May 2023Confirmation statement made on 15 May 2023 with updates
15 May 2023Termination of appointment of James Richard Terry as a director on 10 May 2023
20 December 2022Total exemption full accounts made up to 31 December 2021
12 December 2022Confirmation statement made on 4 December 2022 with updates
17 December 2021Confirmation statement made on 4 December 2021 with updates
16 December 2021Total exemption full accounts made up to 31 December 2020
30 December 2020Confirmation statement made on 4 December 2020 with no updates
18 December 2020Total exemption full accounts made up to 31 December 2019
4 May 2020Registered office address changed from 8-9 Feast Field Town Street Horsforth Leeds West Yorkshire LS18 4TJ to Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 4 May 2020
4 December 2019Confirmation statement made on 4 December 2019 with updates
27 September 2019Total exemption full accounts made up to 31 December 2018
19 July 2019Second filing for the notification of Mr James Richard Terry as a person with significant control
17 June 2019Second filing for the appointment of J R Terry as a director
15 May 2019Cessation of Helen Terry as a person with significant control on 1 May 2019
15 May 2019Notification of James Richard Terry as a person with significant control on 1 May 2019
  • ANNOTATION Clarification a second filed PSC01 was registered on 19/07/2019.
15 May 2019Appointment of Mr James Richard Terry as a director on 1 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 17/06/2019
15 May 2019Termination of appointment of Helen Terry as a director on 15 May 2019
18 December 2018Confirmation statement made on 13 December 2018 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
27 December 2017Confirmation statement made on 13 December 2017 with updates
29 September 2017Total exemption full accounts made up to 31 December 2016
29 September 2017Total exemption full accounts made up to 31 December 2016
20 February 2017Confirmation statement made on 13 December 2016 with updates
20 February 2017Confirmation statement made on 13 December 2016 with updates
28 September 2016Total exemption small company accounts made up to 31 December 2015
28 September 2016Total exemption small company accounts made up to 31 December 2015
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
4 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
29 September 2015Total exemption small company accounts made up to 31 December 2014
29 September 2015Total exemption small company accounts made up to 31 December 2014
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 December 2014Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 September 2014Total exemption small company accounts made up to 31 December 2013
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
19 August 2013Total exemption small company accounts made up to 31 December 2012
19 August 2013Total exemption small company accounts made up to 31 December 2012
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders
10 September 2012Total exemption small company accounts made up to 31 December 2011
10 September 2012Total exemption small company accounts made up to 31 December 2011
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
21 December 2011Annual return made up to 13 December 2011 with a full list of shareholders
4 October 2011Total exemption small company accounts made up to 31 December 2010
4 October 2011Total exemption small company accounts made up to 31 December 2010
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
5 January 2011Annual return made up to 13 December 2010 with a full list of shareholders
11 November 2010Particulars of a mortgage or charge / charge no: 1
11 November 2010Particulars of a mortgage or charge / charge no: 1
28 October 2010Accounts for a dormant company made up to 31 December 2009
28 October 2010Accounts for a dormant company made up to 31 December 2009
27 October 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 27 October 2010
27 October 2010Termination of appointment of James Terry as a director
27 October 2010Termination of appointment of James Terry as a secretary
27 October 2010Termination of appointment of James Terry as a secretary
27 October 2010Registered office address changed from 25-29 Sandy Way, Yeadon Leeds West Yorkshire LS19 7EW on 27 October 2010
27 October 2010Appointment of Helen Terry as a secretary
27 October 2010Appointment of Helen Terry as a secretary
27 October 2010Appointment of Helen Terry as a director
27 October 2010Appointment of Helen Terry as a director
27 October 2010Director's details changed for Andrew Darryl Richardson on 15 October 2010
27 October 2010Director's details changed for Andrew Darryl Richardson on 15 October 2010
27 October 2010Termination of appointment of James Terry as a director
6 January 2010Director's details changed for Andrew Darryl Richardson on 6 January 2010
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
6 January 2010Director's details changed for James Richard Terry on 6 January 2010
6 January 2010Director's details changed for Andrew Darryl Richardson on 6 January 2010
6 January 2010Director's details changed for Andrew Darryl Richardson on 6 January 2010
6 January 2010Director's details changed for James Richard Terry on 6 January 2010
6 January 2010Director's details changed for James Richard Terry on 6 January 2010
6 January 2010Annual return made up to 13 December 2009 with a full list of shareholders
22 October 2009Accounts for a dormant company made up to 31 December 2008
22 October 2009Accounts for a dormant company made up to 31 December 2008
6 January 2009Return made up to 13/12/08; full list of members
6 January 2009Return made up to 13/12/08; full list of members
13 December 2007Incorporation
13 December 2007Incorporation
Sign up now to grow your client base. Plans & Pricing