- Company Overview for GRANT & GREEN LIMITED (00993003)
- Filing history for GRANT & GREEN LIMITED (00993003)
- People for GRANT & GREEN LIMITED (00993003)
- Charges for GRANT & GREEN LIMITED (00993003)
- More for GRANT & GREEN LIMITED (00993003)
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) |
---|---|---|---|
22 Jan 2024 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
28 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
12 Jan 2021 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
10 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Dec 2020 | AD02 | Register inspection address has been changed from 33 Castle Gate Newark Notts NG24 1BA England to 27 Castle Gate Newark Nottinghamshire NG24 1BA | |
24 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
18 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from 27 the Park Newark Notts NG24 1SD to 19 the Paddocks Newark NG24 1SS on 16 December 2019 | |
20 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
07 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
02 Nov 2018 | AAMD | Amended micro company accounts made up to 31 March 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
20 Dec 2017 | PSC01 | Notification of Doreen Mabel Grant as a person with significant control on 22 September 2017 | |
07 Nov 2017 | PSC07 | Cessation of Christopher Robert Wellesley Grant as a person with significant control on 21 October 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of Christopher Robert Wellesley Grant as a director on 22 October 2017 | |
27 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
16 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
21 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
05 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
|