About

Registered Number: 03275169
Date of Incorporation: 07/11/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: The Boat Shed, Haven Banks, Exeter, Devon, EX2 8DD

 

Having been setup in 1996, Grainge Architects Ltd are based in Exeter, it's status at Companies House is "Active". We do not know the number of employees at this company. Brookes, James Edward George, Pollintine, Anthony Robert, Brookes, Gleny Ellen, Grainge, Hilary Irene, Grainge, Nigel Philip Wyatt, Harflett, Glynis Sheila, Harflett, Peter, Pollintine, Julie Helen are listed as directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKES, James Edward George 01 April 1997 - 1
POLLINTINE, Anthony Robert 12 September 2002 - 1
BROOKES, Gleny Ellen 08 November 2006 02 April 2012 1
GRAINGE, Hilary Irene 13 December 1996 29 September 2006 1
GRAINGE, Nigel Philip Wyatt 07 November 1996 29 September 2006 1
HARFLETT, Glynis Sheila 08 November 2006 26 October 2012 1
HARFLETT, Peter 01 April 1997 26 October 2012 1
POLLINTINE, Julie Helen 08 November 2006 02 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
MR01 - N/A 15 June 2020
PSC08 - N/A 19 February 2020
PSC07 - N/A 19 February 2020
RESOLUTIONS - N/A 29 January 2020
PSC01 - N/A 17 December 2019
PSC09 - N/A 17 December 2019
CS01 - N/A 19 November 2019
CH01 - Change of particulars for director 12 November 2019
AA - Annual Accounts 26 September 2019
CH01 - Change of particulars for director 27 August 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 June 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 01 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 20 May 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 03 December 2012
CH01 - Change of particulars for director 03 December 2012
RESOLUTIONS - N/A 13 November 2012
SH06 - Notice of cancellation of shares 13 November 2012
SH03 - Return of purchase of own shares 13 November 2012
TM02 - Termination of appointment of secretary 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 06 November 2012
TM01 - Termination of appointment of director 22 May 2012
TM01 - Termination of appointment of director 22 May 2012
AA - Annual Accounts 24 April 2012
AD01 - Change of registered office address 11 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 27 April 2011
AD01 - Change of registered office address 18 April 2011
AR01 - Annual Return 13 November 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 30 April 2009
287 - Change in situation or address of Registered Office 24 March 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 11 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 10 November 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 12 August 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2008
AA - Annual Accounts 16 May 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 19 April 2007
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 13 December 2006
169 - Return by a company purchasing its own shares 01 December 2006
363s - Annual Return 16 November 2006
395 - Particulars of a mortgage or charge 20 October 2006
RESOLUTIONS - N/A 11 October 2006
RESOLUTIONS - N/A 11 October 2006
173 - Declaration in relation to the redemption or purchase of shares out of capital 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
288b - Notice of resignation of directors or secretaries 11 October 2006
363s - Annual Return 27 June 2006
AA - Annual Accounts 31 May 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2006
363s - Annual Return 17 February 2006
288a - Notice of appointment of directors or secretaries 07 February 2006
AA - Annual Accounts 24 July 2005
169 - Return by a company purchasing its own shares 18 May 2005
RESOLUTIONS - N/A 25 February 2005
363s - Annual Return 25 November 2004
AA - Annual Accounts 28 May 2004
169 - Return by a company purchasing its own shares 28 May 2004
363s - Annual Return 23 December 2003
169 - Return by a company purchasing its own shares 30 May 2003
AA - Annual Accounts 03 May 2003
CERTNM - Change of name certificate 23 January 2003
363s - Annual Return 03 January 2003
288a - Notice of appointment of directors or secretaries 03 January 2003
169 - Return by a company purchasing its own shares 16 July 2002
AA - Annual Accounts 03 May 2002
169 - Return by a company purchasing its own shares 08 January 2002
363s - Annual Return 29 November 2001
AA - Annual Accounts 25 May 2001
363s - Annual Return 04 December 2000
AA - Annual Accounts 06 June 2000
169 - Return by a company purchasing its own shares 23 May 2000
363s - Annual Return 01 December 1999
AA - Annual Accounts 28 April 1999
169 - Return by a company purchasing its own shares 25 April 1999
363s - Annual Return 03 December 1998
AA - Annual Accounts 14 April 1998
169 - Return by a company purchasing its own shares 02 March 1998
363s - Annual Return 26 November 1997
225 - Change of Accounting Reference Date 10 September 1997
SA - Shares agreement 06 May 1997
88(2)O - Return of allotments of shares issued for other than cash - original document 06 May 1997
RESOLUTIONS - N/A 09 April 1997
RESOLUTIONS - N/A 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
288a - Notice of appointment of directors or secretaries 09 April 1997
123 - Notice of increase in nominal capital 09 April 1997
288a - Notice of appointment of directors or secretaries 19 January 1997
NEWINC - New incorporation documents 07 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2020 Outstanding

N/A

Debenture 18 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.