- Company Overview for GRANT LIMITED (04134851)
- Filing history for GRANT LIMITED (04134851)
- People for GRANT LIMITED (04134851)
- Charges for GRANT LIMITED (04134851)
- More for GRANT LIMITED (04134851)
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 Feb 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
01 Dec 2017 | AD01 | Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN United Kingdom to Genesis House Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 1 December 2017 | |
08 Aug 2017 | PSC02 | Notification of N G Consultancy North West Ltd as a person with significant control on 14 June 2017 | |
08 Aug 2017 | PSC02 | Notification of Lyon Leisure as a person with significant control on 6 April 2016 | |
08 Aug 2017 | PSC07 | Cessation of Roger James Chamberlain as a person with significant control on 6 April 2017 | |
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 14 June 2017
|
|
26 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
20 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
14 Jun 2017 | AP01 | Appointment of Mr Nicky James Gordon as a director on 14 June 2017 | |
14 Jun 2017 | AP01 | Appointment of Mr Mark Walker as a director on 14 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of George Bernard Edwick Chamberlain as a director on 14 June 2017 | |
02 Jun 2017 | AD01 | Registered office address changed from 85-87 Bayham Street London NW1 0AG to 6 Brunswick Street Carlisle Cumbria CA1 1PN on 2 June 2017 | |
03 May 2017 | AD01 | Registered office address changed from 6 Brunswick Street Carlisle Cumbria CA1 1PN to 85-87 Bayham Street London NW1 0AG on 3 May 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
24 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
22 Jun 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
29 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
24 Jan 2014 | AR01 |
Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
|
|
09 Apr 2013 | AA | Total exemption full accounts made up to 31 January 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
01 May 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
26 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
19 Aug 2011 | AD01 | Registered office address changed from 5 Cecil Street Carlisle Cumbria CA1 1NL on 19 August 2011 |