- Company Overview for K.N. GRANT LIMITED (01904908)
- Filing history for K.N. GRANT LIMITED (01904908)
- People for K.N. GRANT LIMITED (01904908)
- Charges for K.N. GRANT LIMITED (01904908)
- Registers for K.N. GRANT LIMITED (01904908)
- More for K.N. GRANT LIMITED (01904908)
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) |
---|---|---|---|
26 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
12 Sep 2024 | PSC04 | Change of details for Mr Paul John Grant as a person with significant control on 12 September 2024 | |
04 Feb 2024 | AD01 | Registered office address changed from Thornton House Canister Lane Frithville Boston Lincolnshire PE22 7HG United Kingdom to Karibu , Peacocks Road Frithville Boston Lincs PE22 7AL on 4 February 2024 | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Sep 2023 | CH01 | Director's details changed for Mr Nico John Cardovillis on 12 September 2023 | |
12 Sep 2023 | PSC04 | Change of details for Mrs Patricia Ann Cardovillis as a person with significant control on 12 September 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Mrs Patricia Ann Cardovillis on 12 September 2023 | |
12 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
12 Sep 2023 | PSC04 | Change of details for Mr Paul John Grant as a person with significant control on 24 August 2023 | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
26 Oct 2021 | PSC04 | Change of details for Mr Ian William Alistair Grant as a person with significant control on 8 September 2021 | |
28 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
26 Oct 2020 | PSC01 | Notification of Steven James Lunn as a person with significant control on 24 August 2020 | |
26 Oct 2020 | PSC01 | Notification of Paul John Grant as a person with significant control on 24 August 2020 | |
26 Oct 2020 | PSC01 | Notification of Paul Cameron Holmes as a person with significant control on 6 April 2016 | |
20 Oct 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
20 Oct 2020 | PSC01 | Notification of Patricia Ann Cardovillis as a person with significant control on 24 August 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Ian William Alistair Grant as a person with significant control on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Ian William Alistair Grant as a person with significant control on 7 July 2019 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Nico John Cardovillis on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Nico John Cardovillis on 20 October 2020 | |
08 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 |