About

Registered Number: 07638249
Date of Incorporation: 18/05/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: Beaufort Court, Egg Farm Lane, Kings Langley, Hertfordshire, WD4 8LR

 

Established in 2011, Grange Renewable Energy Ltd are based in Kings Langley, Hertfordshire, it's status at Companies House is "Active". The companies director is Hearth, Dominic James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEARTH, Dominic James 18 May 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 08 June 2020
TM01 - Termination of appointment of director 17 February 2020
AP01 - Appointment of director 23 December 2019
AP01 - Appointment of director 23 December 2019
TM01 - Termination of appointment of director 10 December 2019
AA - Annual Accounts 23 July 2019
CS01 - N/A 23 July 2019
PSC02 - N/A 11 December 2018
MR01 - N/A 10 December 2018
PSC05 - N/A 04 December 2018
PSC07 - N/A 03 December 2018
AP01 - Appointment of director 22 November 2018
AP01 - Appointment of director 22 November 2018
TM01 - Termination of appointment of director 21 November 2018
MR01 - N/A 31 October 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 25 May 2018
CH01 - Change of particulars for director 02 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 12 June 2017
AR01 - Annual Return 29 June 2016
TM01 - Termination of appointment of director 27 June 2016
AA - Annual Accounts 11 May 2016
AP01 - Appointment of director 21 January 2016
TM01 - Termination of appointment of director 11 December 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH03 - Change of particulars for secretary 26 June 2015
CH01 - Change of particulars for director 26 June 2015
CH01 - Change of particulars for director 26 June 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 31 July 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 05 April 2013
CH03 - Change of particulars for secretary 22 January 2013
CH01 - Change of particulars for director 22 January 2013
CH01 - Change of particulars for director 22 January 2013
AP01 - Appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
TM01 - Termination of appointment of director 31 October 2012
AR01 - Annual Return 11 June 2012
MG01 - Particulars of a mortgage or charge 03 April 2012
AA01 - Change of accounting reference date 06 June 2011
NEWINC - New incorporation documents 18 May 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 December 2018 Outstanding

N/A

A registered charge 29 October 2018 Outstanding

N/A

Debenture 29 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.