- Company Overview for GRANTSIDE LIMITED (02822370)
- Filing history for GRANTSIDE LIMITED (02822370)
- People for GRANTSIDE LIMITED (02822370)
- Charges for GRANTSIDE LIMITED (02822370)
- More for GRANTSIDE LIMITED (02822370)
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
|