- Company Overview for GRANTCHESTER GROUP LIMITED (01887040)
- Filing history for GRANTCHESTER GROUP LIMITED (01887040)
- People for GRANTCHESTER GROUP LIMITED (01887040)
- Charges for GRANTCHESTER GROUP LIMITED (01887040)
- More for GRANTCHESTER GROUP LIMITED (01887040)
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) |
---|---|---|---|
27 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
23 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
20 Mar 2014 | TM01 | Termination of appointment of Andrew Thomson as a director | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
28 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Lawrence Hutchings as a director | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
10 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
22 Dec 2011 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
22 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2011 | MAR | Re-registration of Memorandum and Articles | |
22 Dec 2011 | RR02 | Re-registration from a public company to a private limited company | |
17 Oct 2011 | TM01 | Termination of appointment of Nicholas Hardie as a director | |
10 Oct 2011 | AP04 | Appointment of Hammerson Company Secretarial Limited as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Stuart Haydon as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Martin Jepson as a director | |
04 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
10 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 | |
07 Sep 2010 | CH01 | Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010 |