Advanced company searchLink opens in new window

GRANTCHESTER HOLDINGS LIMITED

Company number 04035681

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 Dec 2008 288b Appointment terminated director robert richards
08 Dec 2008 288b Appointment terminated director jonathan emery
08 Dec 2008 288a Director appointed lawrence francis hutchings
05 Dec 2008 288b Appointment terminated director simon melliss
15 Aug 2008 363a Return made up to 18/07/08; full list of members
30 Jul 2008 AA Full accounts made up to 31 December 2007
09 Oct 2007 AA Full accounts made up to 31 December 2006
15 Aug 2007 363a Return made up to 18/07/07; full list of members
19 Jul 2007 288b Director resigned
23 Apr 2007 287 Registered office changed on 23/04/07 from: 100 park lane london W1K 7AR
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New director appointed
13 Sep 2006 AA Full accounts made up to 31 December 2005
05 Sep 2006 363s Return made up to 18/07/06; full list of members
  • 363(287) ‐ Registered office changed on 05/09/06
09 Aug 2006 287 Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
07 Nov 2005 AA Full accounts made up to 31 December 2004
07 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Nov 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
24 Aug 2005 363s Return made up to 18/07/05; full list of members
03 Nov 2004 244 Delivery ext'd 3 mth 31/12/03
02 Nov 2004 AA Full accounts made up to 31 December 2003
30 Jul 2004 363a Return made up to 18/07/04; full list of members
04 Nov 2003 AA Full accounts made up to 31 December 2002
26 Aug 2003 363a Return made up to 18/07/03; full list of members