This company is commonly known as Grange Park Catering Ltd. The company was founded 9 years ago and was given the registration number 09096777. The firm's registered office is in WETHERBY. You can find them at Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire. This company's SIC code is 56210 - Event catering activities.
Name | : | GRANGE PARK CATERING LTD |
---|---|---|
Company Number | : | 09096777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2014 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, West Yorkshire, LS22 5NB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB | Director | 03 November 2014 | Active |
Unit 1 Waterside, Old Boston Road, Wetherby, England, LS22 5NB | Director | 20 August 2014 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 23 June 2014 | Active |
Mrs Victoria Helen Stark | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1978 |
Nationality | : | British |
Address | : | Unit 1 Waterside, Old Boston Road, Wetherby, LS22 5NB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-28 | Gazette | Gazette dissolved voluntary. | Download |
2022-04-12 | Gazette | Gazette notice voluntary. | Download |
2022-04-01 | Dissolution | Dissolution application strike off company. | Download |
2022-04-01 | Officers | Termination director company with name termination date. | Download |
2021-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-09 | Accounts | Change account reference date company previous extended. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Officers | Change person director company with change date. | Download |
2017-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Officers | Appoint person director company with name date. | Download |
2015-07-13 | Address | Change registered office address company with date old address new address. | Download |
2015-03-04 | Accounts | Change account reference date company current shortened. | Download |
2015-03-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.