Advanced company searchLink opens in new window

GRANTHAM VISIONPLUS LIMITED

Company number 02853756

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)
26 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
01 May 2014 AP01 Appointment of Mr Colin Ducker as a director
01 May 2014 TM01 Termination of appointment of Nigel Taylor as a director
19 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
17 Sep 2013 AA Accounts for a small company made up to 31 December 2012
18 Sep 2012 AA Accounts for a small company made up to 31 December 2011
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
22 Sep 2011 AA Accounts for a small company made up to 31 December 2010
20 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Mrs Mary Lesley Perkins on 18 November 2010
21 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
16 Sep 2010 AA Accounts for a small company made up to 31 December 2009
01 Mar 2010 CH01 Director's details changed for Bijal Dhirajhal Ladva on 23 February 2010
01 Mar 2010 CH01 Director's details changed for Bijal Dhirajhal Ladva on 23 February 2010
03 Nov 2009 AD01 Registered office address changed from 2Nd Floor, Mitchell House Southampton Road Eastleigh Hants SO50 9FJ on 3 November 2009
01 Oct 2009 AA Accounts for a small company made up to 31 December 2008
21 Sep 2009 363a Return made up to 15/09/09; full list of members
28 Oct 2008 AA Accounts for a small company made up to 31 December 2007
26 Sep 2008 363a Return made up to 15/09/08; full list of members
25 Sep 2008 288c Director's change of particulars / bijal ladva / 01/04/2006
03 Jun 2008 288c Director's change of particulars / nigel taylor / 01/05/2008
21 Dec 2007 288c Director's particulars changed
26 Oct 2007 AA Accounts for a small company made up to 31 December 2006
17 Sep 2007 363a Return made up to 15/09/07; full list of members
20 Dec 2006 288c Director's particulars changed