Advanced company searchLink opens in new window

GRANTCHESTER LIMITED

Company number 02489293

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)
08 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with no updates
15 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
15 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
15 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
15 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
22 Aug 2023 PSC05 Change of details for Grantchester Holdings Limited as a person with significant control on 16 January 2023
31 Jul 2023 AP01 Appointment of Mr Joshua Michael Warren as a director on 31 May 2023
27 Jul 2023 AP01 Appointment of Mr Richard Cameron Sharp as a director on 27 July 2023
07 Jun 2023 TM01 Termination of appointment of Dominic Martin Etienne Page as a director on 31 May 2023
15 May 2023 AP01 Appointment of Mr Richard Geoffrey Shaw as a director on 28 April 2023
15 May 2023 TM01 Termination of appointment of Paul Justin Denby as a director on 28 April 2023
12 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
17 Jan 2023 CH04 Secretary's details changed for Hammerson Company Secretarial Limited on 16 January 2023
16 Jan 2023 AD01 Registered office address changed from Kings Place 90 York Way London N1 9GE United Kingdom to Marble Arch House 66 Seymour Street London W1H 5BX on 16 January 2023
23 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 December 2021
23 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
23 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
23 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
19 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
28 Feb 2022 TM01 Termination of appointment of Abigail Dunning as a director on 15 February 2022
28 Feb 2022 AP01 Appointment of Mr Dominic Page as a director on 15 February 2022
22 Dec 2021 AA Full accounts made up to 31 December 2020
24 Nov 2021 AP01 Appointment of Miss Abigail Dunning as a director on 11 November 2021
23 Nov 2021 TM01 Termination of appointment of Mark Richard Bourgeois as a director on 11 November 2021
09 Nov 2021 CH01 Director's details changed for Mr. Simon Charles Travis on 11 October 2021