Advanced company searchLink opens in new window

GRANTCHESTER DEMERGER SUBSIDIARY LIMITED

Company number 03253082

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)
14 Oct 2009 TM01 Termination of appointment of David Atkins as a director
27 Sep 2009 363a Return made up to 20/09/09; full list of members
07 Jul 2009 AA Accounts made up to 31 December 2008
09 Dec 2008 288a Director appointed andrew john berger-north
08 Dec 2008 288a Director appointed martin clive jepson
08 Dec 2008 288b Appointment Terminated Director jonathan emery
08 Dec 2008 288a Director appointed lawrence francis hutchings
21 Oct 2008 363a Return made up to 20/09/08; full list of members
27 Feb 2008 AA Accounts made up to 31 December 2007
23 Oct 2007 363a Return made up to 20/09/07; full list of members
17 Aug 2007 AA Accounts made up to 31 December 2006
19 Jul 2007 288b Director resigned
24 Mar 2007 288a New director appointed
24 Mar 2007 288a New director appointed
03 Nov 2006 363a Return made up to 20/09/06; full list of members
25 Oct 2006 288c Director's particulars changed
12 Oct 2006 AA Full accounts made up to 31 December 2005
09 Aug 2006 287 Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
14 Jul 2006 288b Director resigned
13 Jul 2006 288b Director resigned
14 Feb 2006 AUD Auditor's resignation
14 Feb 2006 AUD Auditor's resignation
21 Oct 2005 363s Return made up to 20/09/05; full list of members
22 Sep 2005 AA Accounts made up to 31 December 2004
06 Oct 2004 363a Return made up to 20/09/04; full list of members