- Company Overview for GRANTCHESTER LIMITED (02489293)
- Filing history for GRANTCHESTER LIMITED (02489293)
- People for GRANTCHESTER LIMITED (02489293)
- Charges for GRANTCHESTER LIMITED (02489293)
- More for GRANTCHESTER LIMITED (02489293)
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) |
---|---|---|---|
29 Oct 2002 | 288b | Director resigned | |
29 Oct 2002 | 288b | Secretary resigned | |
29 Oct 2002 | 287 | Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AD | |
29 Oct 2002 | 288a | New secretary appointed | |
29 Oct 2002 | 288a | New director appointed | |
28 Oct 2002 | 288a | New director appointed | |
28 Oct 2002 | 288a | New director appointed | |
17 Jun 2002 | AA | Full accounts made up to 30 September 2001 | |
29 Apr 2002 | 363a | Return made up to 05/04/02; full list of members | |
15 Apr 2002 | 288b | Director resigned | |
03 Dec 2001 | 288a | New director appointed | |
13 Jul 2001 | 288c | Director's particulars changed | |
30 May 2001 | 363a | Return made up to 05/04/01; bulk list available separately | |
21 May 2001 | 353 | Location of register of members | |
05 Feb 2001 | 88(2)R | Ad 19/12/00--------- £ si 183793589@.1 | |
05 Jan 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
05 Jan 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
28 Dec 2000 | 288b | Director resigned | |
28 Dec 2000 | 288b | Director resigned | |
28 Dec 2000 | 288b | Director resigned | |
21 Dec 2000 | AA | Full group accounts made up to 30 September 2000 | |
19 Dec 2000 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
19 Dec 2000 | CERT15 | Certificate of reduction of issued capital | |
19 Dec 2000 | 139 | Application for rereg. As private: court order | |
19 Dec 2000 | OC138 | Reduction of iss capital and minute (oc) £ ic 18894856/ 1 |