About

Registered Number: 06424264
Date of Incorporation: 12/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

 

Grangers Land & New Homes Ltd was registered on 12 November 2007 and are based in Nottingham, it's status in the Companies House registry is set to "Active". There is one director listed for the company at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRANGER, Michael 12 November 2007 - 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 13 December 2019
SH08 - Notice of name or other designation of class of shares 25 April 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 06 August 2018
AA01 - Change of accounting reference date 06 August 2018
CS01 - N/A 31 January 2018
PSC07 - N/A 24 January 2018
RESOLUTIONS - N/A 11 January 2018
CONNOT - N/A 03 January 2018
AD01 - Change of registered office address 03 January 2018
CONNOT - N/A 27 October 2017
TM01 - Termination of appointment of director 26 July 2017
TM01 - Termination of appointment of director 26 July 2017
SH06 - Notice of cancellation of shares 09 June 2017
SH03 - Return of purchase of own shares 09 June 2017
RESOLUTIONS - N/A 11 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 17 November 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 22 September 2014
TM02 - Termination of appointment of secretary 13 February 2014
AR01 - Annual Return 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
CH01 - Change of particulars for director 10 January 2014
TM02 - Termination of appointment of secretary 30 December 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 24 November 2010
AP01 - Appointment of director 09 June 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 30 November 2009
287 - Change in situation or address of Registered Office 14 September 2009
AA - Annual Accounts 10 September 2009
225 - Change of Accounting Reference Date 20 August 2009
288b - Notice of resignation of directors or secretaries 14 April 2009
363a - Annual Return 11 February 2009
287 - Change in situation or address of Registered Office 10 February 2009
288a - Notice of appointment of directors or secretaries 14 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288b - Notice of resignation of directors or secretaries 18 December 2007
NEWINC - New incorporation documents 12 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.