About

Registered Number: 04133032
Date of Incorporation: 29/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: 15 Grange Road, Lewes, East Sussex, BN7 1TS

 

Based in East Sussex, 15 Grange Road Ltd was setup in 2000, it's status is listed as "Active". The company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Jeanette 18 January 2002 - 1
MURPHY, Eleanor Lucie 14 January 2001 - 1
MURPHY, Kathie Susannah 14 January 2001 - 1
SMITHSON, Michael John 09 June 2006 - 1
DIMMER, Sara 14 January 2001 18 January 2002 1
GARNIER, Diana 14 January 2001 08 June 2006 1
SMITHSON, Pauline 14 January 2001 21 July 2016 1
Secretary Name Appointed Resigned Total Appointments
BROWN, Jeanette 04 September 2017 - 1
SMITHSON, Michael John 13 September 2016 04 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 31 December 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 22 September 2017
AP03 - Appointment of secretary 04 September 2017
TM02 - Termination of appointment of secretary 04 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 15 September 2016
AP03 - Appointment of secretary 13 September 2016
TM02 - Termination of appointment of secretary 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AAMD - Amended Accounts 16 February 2016
AAMD - Amended Accounts 16 February 2016
AR01 - Annual Return 03 January 2016
CH01 - Change of particulars for director 03 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 25 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 16 January 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 03 November 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288b - Notice of resignation of directors or secretaries 22 June 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 05 July 2005
363s - Annual Return 13 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 08 January 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 09 February 2003
288b - Notice of resignation of directors or secretaries 28 November 2002
288a - Notice of appointment of directors or secretaries 28 November 2002
AA - Annual Accounts 29 October 2002
363s - Annual Return 24 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288a - Notice of appointment of directors or secretaries 09 February 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
NEWINC - New incorporation documents 29 December 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.