Advanced company searchLink opens in new window

GRANT LIMITED

Company number 04134851

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)
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
  • GBP 101
26 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
20 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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