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)
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
  • GBP 6
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