- Company Overview for GRANTHILL LIMITED (01435474)
- Filing history for GRANTHILL LIMITED (01435474)
- People for GRANTHILL LIMITED (01435474)
- More for GRANTHILL LIMITED (01435474)
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) |
---|---|---|---|
02 Jan 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
21 Feb 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
05 Apr 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
20 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
05 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
11 Jul 2017 | PSC01 | Notification of Malcolm Philip Trussler as a person with significant control on 6 April 2016 | |
31 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
26 May 2017 | AD01 | Registered office address changed from Bridge House 3 Fleet Road Farnborough Hants GU14 9RU to Suite 15 the Enterprise Centre Coxbridge Business Park Farnham Surrey GU10 5EH on 26 May 2017 | |
14 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
|
|
14 Jul 2016 | CH01 | Director's details changed for Malcolm Philip Trussler on 29 June 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
26 Feb 2016 | TM01 | Termination of appointment of Linda Trussler as a director on 26 February 2016 | |
26 Feb 2016 | TM02 | Termination of appointment of Linda Trussler as a secretary on 26 February 2016 | |
22 Jul 2015 | AR01 |
Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Jul 2014 | AR01 |
Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|