- 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) |
---|---|---|---|
23 Jul 2020 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with updates | |
16 Sep 2019 | AD01 | Registered office address changed from Karibu Peacocks Road Frithville Boston Lincolnshire PE22 7AL England to Thornton House Canister Lane Frithville Boston Lincolnshire PE22 7HG on 16 September 2019 | |
30 Aug 2019 | AP01 | Appointment of Mr Nico John Cardovillis as a director on 10 August 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Kenneth Norman Grant as a director on 7 July 2019 | |
12 Aug 2019 | PSC07 | Cessation of Kenneth Norman Grant as a person with significant control on 7 July 2019 | |
02 Jul 2019 | AD03 | Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
02 Jul 2019 | AD02 | Register inspection address has been changed to 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT | |
01 Jul 2019 | PSC04 | Change of details for Mr Ian William Alistair Grant as a person with significant control on 1 July 2019 | |
01 Jul 2019 | AD01 | Registered office address changed from Karibu Peacock Lane Gipsey Bridge Boston Lincolnshire PE22 7AL to Karibu Peacocks Road Frithville Boston Lincolnshire PE22 7AL on 1 July 2019 | |
01 Jul 2019 | CH01 | Director's details changed for Mr Kenneth Norman Grant on 1 July 2019 | |
01 Jul 2019 | PSC04 | Change of details for Mr Kenneth Norman Grant as a person with significant control on 1 July 2019 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Aug 2018 | CS01 | Confirmation statement made on 29 August 2018 with updates | |
26 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-18
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | AR01 |
Annual return made up to 29 August 2014
Statement of capital on 2014-09-03
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 Sep 2013 | AR01 |
Annual return made up to 29 August 2013
Statement of capital on 2013-09-16
|