About

Registered Number: 03715043
Date of Incorporation: 12/02/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Prologis House, Blythe Gate, Blythe Valley Park, Solihull, B90 8AH,

 

Having been setup in 1999, Grange Park Developments Ltd have registered office in Solihull, it has a status of "Active". There are 4 directors listed for this business. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, David 15 June 2001 26 October 2004 1
MCCULLOCH, Graham Alexander 09 April 1999 26 October 2004 1
SMITH, Mark Richard 01 December 2000 15 June 2001 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Mark Andrew 24 February 2003 26 October 2004 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 31 October 2019
TM01 - Termination of appointment of director 26 April 2019
CS01 - N/A 20 February 2019
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 03 October 2016
CH01 - Change of particulars for director 06 April 2016
AR01 - Annual Return 04 April 2016
CH03 - Change of particulars for secretary 04 April 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 23 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 29 April 2014
TM01 - Termination of appointment of director 24 December 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 04 September 2013
AR01 - Annual Return 22 May 2013
SH19 - Statement of capital 01 February 2013
RESOLUTIONS - N/A 29 January 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 January 2013
CAP-SS - N/A 29 January 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 25 September 2010
AP01 - Appointment of director 24 June 2010
AR01 - Annual Return 23 February 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
363a - Annual Return 12 March 2009
AA - Annual Accounts 03 November 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
288b - Notice of resignation of directors or secretaries 17 June 2008
363a - Annual Return 15 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 January 2008
353 - Register of members 22 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 19 March 2007
AA - Annual Accounts 23 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 21 November 2005
AA - Annual Accounts 02 November 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
288a - Notice of appointment of directors or secretaries 12 November 2004
AUD - Auditor's letter of resignation 03 November 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 29 September 2004
288b - Notice of resignation of directors or secretaries 31 March 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 03 November 2003
288a - Notice of appointment of directors or secretaries 12 March 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
288b - Notice of resignation of directors or secretaries 09 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 March 2003
363s - Annual Return 04 March 2003
AA - Annual Accounts 09 January 2003
363s - Annual Return 18 March 2002
AA - Annual Accounts 03 November 2001
395 - Particulars of a mortgage or charge 21 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
363s - Annual Return 06 April 2001
288a - Notice of appointment of directors or secretaries 21 March 2001
288a - Notice of appointment of directors or secretaries 20 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 13 March 2001
288b - Notice of resignation of directors or secretaries 15 December 2000
288a - Notice of appointment of directors or secretaries 14 December 2000
288b - Notice of resignation of directors or secretaries 14 December 2000
AA - Annual Accounts 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 05 May 2000
288c - Notice of change of directors or secretaries or in their particulars 10 April 2000
363s - Annual Return 22 March 2000
288b - Notice of resignation of directors or secretaries 07 March 2000
288a - Notice of appointment of directors or secretaries 07 March 2000
225 - Change of Accounting Reference Date 01 December 1999
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 07 May 1999
225 - Change of Accounting Reference Date 23 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
MEM/ARTS - N/A 16 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 April 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
288a - Notice of appointment of directors or secretaries 29 March 1999
287 - Change in situation or address of Registered Office 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
288b - Notice of resignation of directors or secretaries 15 March 1999
NEWINC - New incorporation documents 12 February 1999

Mortgages & Charges

Description Date Status Charge by
Security agreement 17 August 2001 Fully Satisfied

N/A

Debenture 06 July 1999 Fully Satisfied

N/A

Debenture 05 May 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.