Advanced company searchLink opens in new window

GRANTHAM MOTOR COMPANY LIMITED

Company number 04722957

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)
25 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
25 Apr 2024 TM01 Termination of appointment of Ian Harrison as a director on 28 March 2024
11 Apr 2024 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
10 Apr 2024 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Mr David Paul Crane on 10 April 2024
10 Apr 2024 CH01 Director's details changed for Ms Karen Anderson on 10 April 2024
27 Nov 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
27 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
27 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
27 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
04 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
21 Dec 2022 MR04 Satisfaction of charge 047229570009 in full
09 Dec 2022 MR01 Registration of charge 047229570010, created on 7 December 2022
02 Dec 2022 AA Audit exemption subsidiary accounts made up to 28 February 2022
02 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/22
02 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/22
02 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/22
13 Oct 2022 CH01 Director's details changed for Mr Robert Thomas Forrester on 10 October 2022
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Nov 2021 AA Audit exemption subsidiary accounts made up to 28 February 2021
25 Nov 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/21
25 Nov 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/21
25 Nov 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/21
06 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
17 Dec 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/02/20