About

Registered Number: 05224285
Date of Incorporation: 07/09/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Grange Hill Farm, Naunton, Cheltenham, GL54 3AY,

 

Established in 2004, Grange Hill Farm Ltd have registered office in Cheltenham. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Merson, Lynne Barbara, Twiston Davies, Nigel Anthony, Twiston Davies, Sam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWISTON DAVIES, Nigel Anthony 01 June 2005 - 1
TWISTON DAVIES, Sam 01 November 2011 30 January 2017 1
Secretary Name Appointed Resigned Total Appointments
MERSON, Lynne Barbara 13 July 2017 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 04 February 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 07 September 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 15 September 2017
AP03 - Appointment of secretary 15 September 2017
TM02 - Termination of appointment of secretary 15 September 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 27 February 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 15 September 2014
AA - Annual Accounts 11 October 2013
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 18 September 2012
RESOLUTIONS - N/A 01 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2012
SH08 - Notice of name or other designation of class of shares 01 February 2012
AP01 - Appointment of director 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 08 September 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 07 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 15 September 2008
AA - Annual Accounts 08 March 2008
363a - Annual Return 11 September 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 03 November 2006
395 - Particulars of a mortgage or charge 11 January 2006
288a - Notice of appointment of directors or secretaries 10 October 2005
363a - Annual Return 07 October 2005
288a - Notice of appointment of directors or secretaries 07 October 2005
288b - Notice of resignation of directors or secretaries 29 September 2005
CERTNM - Change of name certificate 23 September 2005
AA - Annual Accounts 23 September 2005
225 - Change of Accounting Reference Date 23 September 2005
NEWINC - New incorporation documents 07 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.