- Company Overview for GRANTCHESTER LIMITED (02489293)
- Filing history for GRANTCHESTER LIMITED (02489293)
- People for GRANTCHESTER LIMITED (02489293)
- Charges for GRANTCHESTER LIMITED (02489293)
- More for GRANTCHESTER LIMITED (02489293)
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) |
---|---|---|---|
22 Jun 2015 | CH01 | Director's details changed for Mr Andrew John Berger-North on 1 June 2015 | |
03 Jun 2015 | CH04 | Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015 | |
02 Jun 2015 | AD01 | Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015 | |
27 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
|
|
16 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Apr 2014 | AR01 |
Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
20 Mar 2014 | TM01 | Termination of appointment of Andrew Thomson as a director | |
08 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 5 April 2013 with full list of shareholders | |
01 Oct 2012 | TM01 | Termination of appointment of Lawrence Hutchings as a director | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Apr 2012 | AR01 | Annual return made up to 5 April 2012 with full list of shareholders | |
17 Oct 2011 | TM01 | Termination of appointment of Nicholas Hardie as a director | |
10 Oct 2011 | AP04 | Appointment of Hammerson Company Secretarial Limited as a secretary | |
10 Oct 2011 | TM02 | Termination of appointment of Stuart Haydon as a secretary | |
01 Aug 2011 | TM01 | Termination of appointment of Martin Jepson as a director | |
05 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 5 April 2011 with full list of shareholders | |
22 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010 | |
09 Sep 2010 | CH01 | Director's details changed for Mr Andrew John Berger-North on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Martin Clive Jepson on 8 September 2010 | |
08 Sep 2010 | CH03 | Secretary's details changed for Mr Stuart John Haydon on 8 September 2010 | |
08 Sep 2010 | CH01 | Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010 |