-
DAVID GRANGER ARCHITECTURAL DESIGN LIMITED - The Old Cottage Hospital, Leicester Road, Ashby De La Zouch, Leicestershire, United Kingdom
Company Information
- Company registration number
- 05068912
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Cottage Hospital
- Leicester Road
- Ashby De La Zouch
- Leicestershire
- LE65 1DB
- United Kingdom The Old Cottage Hospital, Leicester Road, Ashby De La Zouch, Leicestershire, LE65 1DB, United Kingdom UK
Management
- Managing Directors
- FALDER, Stuart Morris
- GRANGER, David William
- MOORE, Lesley Jayne
- PERRY, Michael James
- SMALLEY, Mark
- Company secretaries
- MOORE, Lesley Jayne
Company Details
- Type of Business
- ltd
- Incorporated
- 2004-03-10
- Age Of Company 2004-03-10 20 years
- SIC/NACE
- 71129
Ownership
- Beneficial Owners
- Mr David William Granger
- Mrs Sally Ann Granger
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Last Return Made Up To:
- 2012-04-07
- Annual Return
- Due Date: 2022-04-21
- Last Date: 2021-04-07
-
DAVID GRANGER ARCHITECTURAL DESIGN LIMITED Company Description
- DAVID GRANGER ARCHITECTURAL DESIGN LIMITED is a ltd registered in United Kingdom with the Company reg no 05068912. Its current trading status is "live". It was registered 2004-03-10. It has declared SIC or NACE codes as "71129". It has 5 directors and 1 secretary. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2012-04-07.It can be contacted at The Old Cottage Hospital .
Get DAVID GRANGER ARCHITECTURAL DESIGN LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: David Granger Architectural Design Limited - The Old Cottage Hospital, Leicester Road, Ashby De La Zouch, Leicestershire, United Kingdom
- 2004-03-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for DAVID GRANGER ARCHITECTURAL DESIGN LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-14) - AA
-
confirmation-statement-with-no-updates (2021-04-29) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-11-16) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-23) - AA
-
confirmation-statement-with-no-updates (2019-04-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-01-02) - AD01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-19) - AA
-
move-registers-to-sail-company-with-new-address (2018-04-11) - AD03
-
confirmation-statement-with-no-updates (2018-04-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-21) - AA
-
confirmation-statement-with-updates (2017-04-18) - CS01
-
change-person-director-company-with-change-date (2017-03-01) - CH01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-04-29) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-22) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-12) - AA
-
capital-name-of-class-of-shares (2015-06-16) - SH08
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
move-registers-to-sail-company-with-new-address (2015-04-17) - AD03
-
change-sail-address-company-with-old-address-new-address (2015-04-16) - AD02
-
appoint-person-director-company-with-name-date (2015-04-16) - AP01
-
appoint-person-director-company-with-name-date (2015-04-15) - AP01
-
change-person-director-company-with-change-date (2015-04-15) - CH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-22) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-20) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-12-23) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-04-13) - AR01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-total-exemption-small (2010-10-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-05-04) - AR01
-
change-sail-address-company (2010-04-30) - AD02
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-09-09) - AA
-
legacy (2009-04-15) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-09) - AA
-
legacy (2008-05-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-04-25) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-10-26) - AA
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-29) - AA
-
legacy (2006-05-02) - 363a
-
legacy (2006-04-28) - 288c
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-21) - AA
-
legacy (2005-04-26) - 363a
keyboard_arrow_right 2004
-
legacy (2004-03-16) - 288a
-
legacy (2004-03-16) - 287
-
legacy (2004-03-16) - 288b
-
incorporation-company (2004-03-10) - NEWINC