Advanced company searchLink opens in new window

GRANDAPASS LIMITED

Company number 01404534

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jul 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
21 May 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
28 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 100
12 Jun 2013 AAMD Amended accounts made up to 31 March 2012
05 Jun 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Mar 2013 AD01 Registered office address changed from Waterworks House, Pluckley Road Charing Ashford Kent TN27 0AH on 12 March 2013
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
04 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
17 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
05 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Maria Gabriella Blampied on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Michael Renouf Blampied on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Julian Roy Blampied on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Mr Justin Alexander Enrico Blampied on 1 October 2009
04 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
06 Jan 2009 363a Return made up to 31/12/08; full list of members
05 Jan 2009 288c Director's change of particulars / justin blampied / 08/09/2008