Advanced company searchLink opens in new window

GRASPAN FRANKTON LIMITED

Company number 07817088

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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