Grangewalk Estates Ltd was founded on 10 April 2007 and has its registered office in Storrington, West Sussex, it's status is listed as "Active". We do not know the number of employees at Grangewalk Estates Ltd. There are 2 directors listed as Chilton, Alan, Weller, Jeremy Richard for Grangewalk Estates Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILTON, Alan | 30 November 2011 | 31 December 2013 | 1 |
WELLER, Jeremy Richard | 10 April 2007 | 18 March 2013 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 July 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 29 July 2019 | |
CS01 - N/A | 10 April 2019 | |
AD01 - Change of registered office address | 21 September 2018 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 15 May 2018 | |
MR01 - N/A | 02 May 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 04 May 2017 | |
MR01 - N/A | 08 September 2016 | |
AA - Annual Accounts | 15 July 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 04 June 2015 | |
AA - Annual Accounts | 15 July 2014 | |
TM01 - Termination of appointment of director | 07 May 2014 | |
AR01 - Annual Return | 01 May 2014 | |
MR04 - N/A | 08 April 2014 | |
TM01 - Termination of appointment of director | 20 January 2014 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 18 April 2013 | |
AA01 - Change of accounting reference date | 28 March 2013 | |
TM01 - Termination of appointment of director | 27 March 2013 | |
AA - Annual Accounts | 04 February 2013 | |
MG01 - Particulars of a mortgage or charge | 14 December 2012 | |
AR01 - Annual Return | 03 May 2012 | |
AP01 - Appointment of director | 06 February 2012 | |
AA - Annual Accounts | 15 December 2011 | |
MG01 - Particulars of a mortgage or charge | 13 May 2011 | |
AR01 - Annual Return | 04 May 2011 | |
AA - Annual Accounts | 27 January 2011 | |
AR01 - Annual Return | 05 May 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 01 June 2009 | |
AA - Annual Accounts | 12 February 2009 | |
287 - Change in situation or address of Registered Office | 22 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 June 2008 | |
363a - Annual Return | 14 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 May 2008 | |
395 - Particulars of a mortgage or charge | 14 July 2007 | |
287 - Change in situation or address of Registered Office | 29 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288a - Notice of appointment of directors or secretaries | 03 May 2007 | |
288b - Notice of resignation of directors or secretaries | 10 April 2007 | |
NEWINC - New incorporation documents | 10 April 2007 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 01 May 2018 | Outstanding |
N/A |
A registered charge | 01 September 2016 | Outstanding |
N/A |
Legal charge | 06 December 2012 | Outstanding |
N/A |
Legal charge | 12 May 2011 | Outstanding |
N/A |
Mortgage debenture | 26 June 2007 | Fully Satisfied |
N/A |