Advanced company searchLink opens in new window

GRANTSIDE LIMITED

Company number 02822370

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)
12 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
12 Feb 2024 TM01 Termination of appointment of James Edward Naish as a director on 31 January 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
06 Feb 2023 TM01 Termination of appointment of Jonathan James Gale as a director on 31 December 2022
02 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
12 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
08 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 AP01 Appointment of Mr Jonathan James Gale as a director on 24 March 2021
24 Mar 2021 AP01 Appointment of Mr James Edward Naish as a director on 24 March 2021
06 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
10 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
05 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
15 Nov 2017 AD01 Registered office address changed from The Bonding Warehouse Terry Avenue York North Yorkshire YO1 6FA to Middlethorpe Manor Middlethorpe York North Yorkshire YO23 2QB on 15 November 2017
20 Oct 2017 TM01 Termination of appointment of Peter Andrew Callaghan as a director on 20 October 2017
18 Jul 2017 TM01 Termination of appointment of Graham Taylor as a director on 5 April 2017
03 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1