Advanced company searchLink opens in new window

K.N. GRANT LIMITED

Company number 01904908

Filter by category

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)
04 Feb 2024 AD01 Registered office address changed from Thornton House Canister Lane Frithville Boston Lincolnshire PE22 7HG United Kingdom to Karibu , Peacocks Road Frithville Boston Lincs PE22 7AL on 4 February 2024
27 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 CH01 Director's details changed for Mr Nico John Cardovillis on 12 September 2023
12 Sep 2023 PSC04 Change of details for Mrs Patricia Ann Cardovillis as a person with significant control on 12 September 2023
12 Sep 2023 CH01 Director's details changed for Mrs Patricia Ann Cardovillis on 12 September 2023
12 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
12 Sep 2023 PSC04 Change of details for Mr Paul John Grant as a person with significant control on 24 August 2023
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
26 Oct 2021 PSC04 Change of details for Mr Ian William Alistair Grant as a person with significant control on 8 September 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with updates
26 Oct 2020 PSC01 Notification of Steven James Lunn as a person with significant control on 24 August 2020
26 Oct 2020 PSC01 Notification of Paul John Grant as a person with significant control on 24 August 2020
26 Oct 2020 PSC01 Notification of Paul Cameron Holmes as a person with significant control on 6 April 2016
20 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with updates
20 Oct 2020 PSC01 Notification of Patricia Ann Cardovillis as a person with significant control on 24 August 2020
20 Oct 2020 PSC04 Change of details for Mr Ian William Alistair Grant as a person with significant control on 20 October 2020
20 Oct 2020 PSC04 Change of details for Mr Ian William Alistair Grant as a person with significant control on 7 July 2019
20 Oct 2020 CH01 Director's details changed for Mr Nico John Cardovillis on 20 October 2020
20 Oct 2020 CH01 Director's details changed for Mr Nico John Cardovillis on 20 October 2020
08 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Jul 2020 AD03 Register(s) moved to registered inspection location 5 Resolution Close Endeavour Park Boston Lincolnshire PE21 7TT
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with updates