About

Registered Number: 05362825
Date of Incorporation: 14/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: 22 Wycombe End, Beaconsfield, Buckinghamshire, HP9 1NB

 

Established in 2005, Grange Park Holdings Ltd have registered office in Beaconsfield, Buckinghamshire, it has a status of "Active". The organisation does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
CS01 - N/A 28 February 2020
AAMD - Amended Accounts 21 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 15 May 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 07 January 2017
AA01 - Change of accounting reference date 30 September 2016
MR01 - N/A 11 August 2016
AR01 - Annual Return 11 March 2016
CH01 - Change of particulars for director 11 March 2016
MR01 - N/A 22 December 2015
MR04 - N/A 14 December 2015
MR04 - N/A 14 December 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 12 March 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH03 - Change of particulars for secretary 08 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 23 April 2009
363a - Annual Return 22 May 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 02 March 2007
395 - Particulars of a mortgage or charge 24 January 2007
AA - Annual Accounts 13 October 2006
225 - Change of Accounting Reference Date 30 August 2006
363a - Annual Return 23 March 2006
SA - Shares agreement 12 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
RESOLUTIONS - N/A 28 December 2005
395 - Particulars of a mortgage or charge 01 October 2005
287 - Change in situation or address of Registered Office 21 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
RESOLUTIONS - N/A 22 February 2005
MEM/ARTS - N/A 22 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
288b - Notice of resignation of directors or secretaries 15 February 2005
NEWINC - New incorporation documents 14 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2016 Outstanding

N/A

A registered charge 09 December 2015 Outstanding

N/A

Legal charge 19 January 2007 Fully Satisfied

N/A

Guarantee & debenture 26 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.