- Company Overview for A D GRANTHAM LIMITED (10035476)
- Filing history for A D GRANTHAM LIMITED (10035476)
- People for A D GRANTHAM LIMITED (10035476)
- More for A D GRANTHAM LIMITED (10035476)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
27 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
31 Jan 2022 | PSC04 | Change of details for Mr Alex David Grantham as a person with significant control on 1 January 2017 | |
18 Nov 2021 | CH01 | Director's details changed for Mr Alex David Grantham on 18 November 2021 | |
18 Nov 2021 | PSC04 | Change of details for Mr Alex David Grantham as a person with significant control on 18 November 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from 8 Stanley Road Whitstable Kent CT5 4NJ England to 6 West End Cottages the Street Doddington Kent ME9 0BZ on 18 November 2021 | |
01 Sep 2021 | AD01 | Registered office address changed from 5 Windmill Road Whitstable Kent CT5 4NL to 8 Stanley Road Whitstable Kent CT5 4NJ on 1 September 2021 | |
01 Sep 2021 | CH01 | Director's details changed for Mr Alex David Grantham on 26 August 2021 | |
01 Sep 2021 | PSC04 | Change of details for Mr Alex David Grantham as a person with significant control on 26 August 2021 | |
26 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
22 Apr 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
16 Jan 2020 | CH01 | Director's details changed for Mr Alex David Grantham on 16 January 2020 | |
10 Apr 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
26 Oct 2017 | AD01 | Registered office address changed from 33 Argyle Road Whitstable CT5 1JS United Kingdom to 5 Windmill Road Whitstable Kent CT5 4NL on 26 October 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |