Advanced company searchLink opens in new window

GRANTCHESTER PROPERTIES (THEALE) LIMITED

Company number 04071760

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)
05 Dec 2008 288a Director appointed martin clive jepson
21 Oct 2008 363a Return made up to 14/09/08; full list of members
11 Mar 2008 AA Accounts for a dormant company made up to 31 December 2007
15 Oct 2007 363a Return made up to 14/09/07; full list of members
17 Aug 2007 AA Accounts for a dormant company made up to 31 December 2006
19 Jul 2007 288b Director resigned
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New director appointed
10 Oct 2006 363a Return made up to 14/09/06; full list of members
05 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
09 Aug 2006 287 Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
14 Jul 2006 288b Director resigned
13 Jul 2006 288b Director resigned
21 Oct 2005 363s Return made up to 14/09/05; full list of members
01 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
01 Aug 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
20 Jul 2005 AA Accounts for a dormant company made up to 31 December 2004
25 Nov 2004 AA Accounts for a dormant company made up to 31 December 2003
29 Sep 2004 363a Return made up to 14/09/04; full list of members
16 Dec 2003 288b Director resigned
04 Nov 2003 AA Full accounts made up to 31 December 2002
26 Sep 2003 363a Return made up to 14/09/03; full list of members
17 Apr 2003 288a New director appointed
26 Nov 2002 225 Accounting reference date extended from 30/09/02 to 31/12/02