GRANT & CO ASSET MANAGEMENT LIMITED
Company number 08081756
- Company Overview for GRANT & CO ASSET MANAGEMENT LIMITED (08081756)
- Filing history for GRANT & CO ASSET MANAGEMENT LIMITED (08081756)
- People for GRANT & CO ASSET MANAGEMENT LIMITED (08081756)
- More for GRANT & CO ASSET MANAGEMENT LIMITED (08081756)
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) |
---|---|---|---|
31 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
01 May 2017 | AD01 | Registered office address changed from 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE England to 12 Cathedral Road Cardiff CF11 9LJ on 1 May 2017 | |
20 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
15 Feb 2016 | AD01 | Registered office address changed from 38 Northfield Road Welton Lincoln LN2 3FF to 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE on 15 February 2016 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
18 Jun 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
|
|
15 Feb 2015 | AA01 | Previous accounting period extended from 31 May 2014 to 31 August 2014 | |
15 Feb 2015 | TM01 | Termination of appointment of Christopher John Coates as a director on 12 February 2015 | |
09 Dec 2014 | AD01 | Registered office address changed from 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT to 38 Northfield Road Welton Lincoln LN2 3FF on 9 December 2014 | |
09 Dec 2014 | TM01 | Termination of appointment of David Maidment as a director on 5 December 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
19 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
28 Aug 2013 | AP01 | Appointment of Mr David Maidment as a director | |
28 Aug 2013 | AP01 | Appointment of Mr Chris Coates as a director | |
28 Aug 2013 | CERTNM |
Company name changed grant & co securities LTD.\certificate issued on 28/08/13
|
|
02 Aug 2013 | AR01 | Annual return made up to 24 May 2013 with full list of shareholders | |
24 May 2012 | NEWINC |
Incorporation
|