- Company Overview for GRASPAN FRANKTON LIMITED (07817088)
- Filing history for GRASPAN FRANKTON LIMITED (07817088)
- People for GRASPAN FRANKTON LIMITED (07817088)
- More for GRASPAN FRANKTON LIMITED (07817088)
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) |
---|---|---|---|
04 Dec 2024 | AD01 | Registered office address changed from De La Rue (Gateshead), Kingsway South Team Valley Trading Estate Gateshead NE11 0SQ England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 4 December 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Richard Keith Davis as a director on 2 October 2024 | |
18 Oct 2024 | TM01 | Termination of appointment of Jonathan Davies as a director on 2 October 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with updates | |
15 Oct 2024 | PSC01 | Notification of Sean Mckeown as a person with significant control on 2 October 2024 | |
15 Oct 2024 | PSC01 | Notification of Paul Manning as a person with significant control on 2 October 2024 | |
15 Oct 2024 | PSC07 | Cessation of Triton Risk Management Ltd as a person with significant control on 2 October 2024 | |
08 Apr 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
07 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
24 Apr 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Feb 2023 | AP01 | Appointment of Mr Jonathan Davies as a director on 18 November 2022 | |
21 Feb 2023 | AP01 | Appointment of Mr Richard Keith Davis as a director on 18 November 2022 | |
21 Feb 2023 | PSC07 | Cessation of Sean Mckeown as a person with significant control on 18 November 2022 | |
21 Feb 2023 | PSC07 | Cessation of Paul Manning as a person with significant control on 18 November 2022 | |
21 Feb 2023 | PSC02 | Notification of Triton Risk Management Ltd as a person with significant control on 18 November 2022 | |
30 Jan 2023 | AA01 | Previous accounting period shortened from 31 March 2023 to 31 December 2022 | |
24 Jan 2023 | AD01 | Registered office address changed from Unit 15 Vallum Farm Newcastle upon Tyne NE18 0LL England to De La Rue (Gateshead), Kingsway South Team Valley Trading Estate Gateshead NE11 0SQ on 24 January 2023 | |
15 Dec 2022 | SH02 | Sub-division of shares on 3 November 2022 | |
15 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2022 | SH08 | Change of share class name or designation | |
15 Dec 2022 | SH10 | Particulars of variation of rights attached to shares | |
14 Dec 2022 | MA | Memorandum and Articles of Association | |
07 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with updates | |
13 Oct 2022 | AD01 | Registered office address changed from Unit 11 East Wallhouses Newcastle upon Tyne NE18 0LL England to Unit 15 Vallum Farm Newcastle upon Tyne NE18 0LL on 13 October 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates |