Advanced company searchLink opens in new window

GRANTHAM CEILINGS & INTERIORS LTD

Company number 02828088

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)
09 Feb 2018 AP01 Appointment of Mr Ross Grant as a director on 31 January 2018
09 Feb 2018 AP01 Appointment of Mr James Coates as a director on 31 January 2018
05 Jan 2018 TM01 Termination of appointment of a director
07 Dec 2017 TM01 Termination of appointment of Mark Prescott as a director on 30 November 2017
05 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with updates
05 Jul 2017 PSC01 Notification of John Green as a person with significant control on 17 June 2017
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
31 Jan 2017 TM01 Termination of appointment of James Adam Southgate as a director on 23 January 2017
21 Sep 2016 CH01 Director's details changed for John Trevor Green on 21 September 2016
02 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 752
21 Jun 2016 AP01 Appointment of Mr James Adam Southgate as a director on 1 June 2016
29 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 752
21 May 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Aug 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 752
22 May 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 752
22 May 2014 SH01 Statement of capital following an allotment of shares on 20 March 2014
  • GBP 752
20 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2014 SH10 Particulars of variation of rights attached to shares
20 May 2014 CC04 Statement of company's objects
06 May 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Oct 2013 AP01 Appointment of Mr Mark Prescott as a director
16 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Jun 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
20 Jun 2013 TM01 Termination of appointment of Christopher Taylor as a director