Menu

Grange Property (York) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 5, 2017)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2017-04-05

HARROWELL SHAFTOE (NO.48) LIMITED

Details

Company type Private Limited Company, Active
Company Number 04089344
Record last updated Saturday, October 15, 2016 12:02:11 AM UTC
Official Address Arabesque House Monkscross Drive Huntington And New Earswick
There are 2 companies registered at this street
Locality Huntington And New Earswick
Region York, England
Postal Code YO329GW
Sector Buying and selling of own real estate

Charts

Visits

GRANGE PROPERTY (YORK) LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12024-82024-92024-122025-5012345

Searches

GRANGE PROPERTY (YORK) LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2015-901

Directors

Document Type Publication date Download link
Registry Oct 9, 2016 Appointment of a man as Shareholder (Above 75%) Appointment of a man as Shareholder (Above 75%)
Registry Aug 21, 2014 Notice of name or other designation of class of shares Notice of name or other designation of class of shares
Registry Aug 21, 2014 Varying share rights and names Varying share rights and names
Registry Aug 21, 2014 Statement of companies objects Statement of companies objects
Registry Aug 21, 2014 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Dec 17, 2013 Annual accounts Annual accounts
Registry Oct 18, 2013 Annual return Annual return
Financials Nov 30, 2012 Annual accounts Annual accounts
Registry Oct 25, 2012 Annual return Annual return
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 4089... Statement of satisfaction in full or in part of mortgage or charge 4089...
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 4089... Statement of satisfaction in full or in part of mortgage or charge 4089...
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge 4089... Statement of satisfaction in full or in part of mortgage or charge 4089...
Registry Mar 26, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 14, 2011 Annual return Annual return
Financials Sep 7, 2011 Annual accounts Annual accounts
Registry Oct 18, 2010 Annual return Annual return
Registry Oct 18, 2010 Change of particulars for secretary Change of particulars for secretary
Financials Jul 12, 2010 Annual accounts Annual accounts
Registry Oct 30, 2009 Change of registered office address Change of registered office address
Registry Oct 30, 2009 Change of registered office address 4089... Change of registered office address 4089...
Registry Oct 30, 2009 Change of particulars for director Change of particulars for director
Registry Oct 30, 2009 Annual return Annual return
Financials Jun 10, 2009 Annual accounts Annual accounts
Registry Oct 27, 2008 Annual return Annual return
Financials Oct 24, 2008 Annual accounts Annual accounts
Financials Jan 7, 2008 Annual accounts 4089... Annual accounts 4089...
Registry Nov 20, 2007 Annual return Annual return
Registry Feb 16, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 16, 2007 Notice of change of directors or secretaries or in their particulars 4089... Notice of change of directors or secretaries or in their particulars 4089...
Registry Feb 16, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Nov 16, 2006 Annual return Annual return
Financials Oct 26, 2006 Annual accounts Annual accounts
Registry Nov 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2005 Particulars of a mortgage or charge 4089... Particulars of a mortgage or charge 4089...
Registry Nov 12, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 12, 2005 Particulars of a mortgage or charge 4089... Particulars of a mortgage or charge 4089...
Registry Oct 31, 2005 Annual return Annual return
Financials Jul 20, 2005 Annual accounts Annual accounts
Registry Nov 3, 2004 Annual return Annual return
Registry Aug 26, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 10, 2004 Annual accounts Annual accounts
Registry Jun 1, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 26, 2004 Particulars of a mortgage or charge 4089... Particulars of a mortgage or charge 4089...
Registry May 22, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 18, 2003 Particulars of a mortgage or charge 4089... Particulars of a mortgage or charge 4089...
Financials Oct 14, 2003 Annual accounts Annual accounts
Registry Oct 2, 2003 Annual return Annual return
Registry Oct 22, 2002 Annual return 4089... Annual return 4089...
Financials Aug 14, 2002 Annual accounts Annual accounts
Registry Jun 1, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 15, 2001 Change of accounting reference date Change of accounting reference date
Registry Oct 23, 2001 Annual return Annual return
Registry Jul 28, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 28, 2001 Particulars of a mortgage or charge 4089... Particulars of a mortgage or charge 4089...
Registry Jul 12, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 5, 2001 Particulars of a mortgage or charge 4089... Particulars of a mortgage or charge 4089...
Registry Jul 5, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 24, 2001 Resignation of a secretary Resignation of a secretary
Registry Apr 24, 2001 Appointment of a director Appointment of a director
Registry Apr 24, 2001 Resignation of a director Resignation of a director
Registry Apr 24, 2001 Appointment of a secretary Appointment of a secretary
Registry Apr 16, 2001 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry Apr 11, 2001 Change of name certificate Change of name certificate
Registry Apr 11, 2001 Company name change Company name change
Registry Oct 12, 2000 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)