- 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) |
---|---|---|---|
09 May 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
17 Aug 2021 | CS01 | Confirmation statement made on 17 August 2021 with updates | |
13 Aug 2021 | PSC01 | Notification of Paul Manning as a person with significant control on 9 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Paul Manning as a director on 9 August 2021 | |
12 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 1 October 2020 with updates | |
03 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
03 Oct 2019 | PSC07 | Cessation of Paul Manning as a person with significant control on 8 March 2019 | |
15 Aug 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Paul Manning as a director on 19 February 2019 | |
13 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
07 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with updates | |
07 Nov 2018 | PSC07 | Cessation of Dave Logan as a person with significant control on 3 August 2018 | |
01 Aug 2018 | AD01 | Registered office address changed from Swans Station Road Wallsend NE28 6EQ England to Unit 11 East Wallhouses Newcastle upon Tyne NE18 0LL on 1 August 2018 | |
20 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
01 Nov 2017 | CS01 | Confirmation statement made on 20 October 2017 with no updates | |
14 Jun 2017 | AD01 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to Swans Station Road Wallsend NE28 6EQ on 14 June 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Dec 2016 | TM01 | Termination of appointment of Dave Logan as a director on 22 December 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 20 October 2016 with updates | |
20 Nov 2015 | AR01 |
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
|
|
22 Jul 2015 | AP01 | Appointment of Mr Dave Logan as a director on 1 July 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | TM01 | Termination of appointment of David John Tait as a director on 12 January 2015 |