Advanced company searchLink opens in new window

GRANTSFIELD RECOMMENDED LTD

Company number 09111478

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)
13 Feb 2018 AD01 Registered office address changed from Flat 4, 10 South Road Watchet Somerset TA23 0DA United Kingdom to 27 Northumberland Grove London N17 0PZ on 13 February 2018
13 Feb 2018 AP01 Appointment of Mr Paulin George Kokaj as a director on 9 January 2018
12 Jul 2017 CS01 Confirmation statement made on 2 July 2017 with updates
05 Jul 2017 PSC01 Notification of Maximilian Smith as a person with significant control on 14 June 2017
05 Jul 2017 PSC07 Cessation of Lee'ryan Coopen as a person with significant control on 14 June 2017
21 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 14 June 2017
21 Jun 2017 AP01 Appointment of Maximilian Smith as a director on 14 June 2017
21 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 4, 10 South Road Watchet Somerset TA23 0DA on 21 June 2017
03 Apr 2017 AA Micro company accounts made up to 31 July 2016
20 Mar 2017 AP01 Appointment of Terence Dunne as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Abdullahi Ahmed as a director on 20 March 2017
20 Mar 2017 AD01 Registered office address changed from 44 Rawnsley House Goodhind Street Bristol BS5 0UF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017
29 Jul 2016 TM01 Termination of appointment of Lee'ryan Coppen as a director on 22 July 2016
29 Jul 2016 AD01 Registered office address changed from 22 Temple Mead Roydon Harlow CM19 5EB United Kingdom to 44 Rawnsley House Goodhind Street Bristol BS5 0UF on 29 July 2016
29 Jul 2016 AP01 Appointment of Abdullahi Ahmed as a director on 22 July 2016
27 Jul 2016 CS01 Confirmation statement made on 2 July 2016 with updates
12 Feb 2016 AA Micro company accounts made up to 31 July 2015
02 Nov 2015 AD01 Registered office address changed from 8 Gig Lane Heath and Reach Leighton Buzzard LU7 0BQ United Kingdom to 22 Temple Mead Roydon Harlow CM19 5EB on 2 November 2015
02 Nov 2015 TM01 Termination of appointment of Matthew Walker as a director on 22 October 2015
02 Nov 2015 AP01 Appointment of Lee'ryan Coppen as a director on 22 October 2015
13 Jul 2015 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 8 Gig Lane Heath and Reach Leighton Buzzard LU7 0BQ on 13 July 2015
13 Jul 2015 AP01 Appointment of Matthew Walker as a director on 6 July 2015
13 Jul 2015 TM01 Termination of appointment of Graham Ritchie as a director on 6 July 2015
07 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
16 Jan 2015 AD01 Registered office address changed from 8 Sorenson Court Medbourne Milton Keynes MK5 6FH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 January 2015