- Company Overview for GRASHOLM LTD (06277702)
- Filing history for GRASHOLM LTD (06277702)
- People for GRASHOLM LTD (06277702)
- More for GRASHOLM LTD (06277702)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 15 May 2024 with no updates | |
28 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
29 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
20 Oct 2021 | CH01 | Director's details changed for Mr David William Mills on 20 October 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
17 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
27 May 2020 | CH01 | Director's details changed for Miss Elaheh Keshavarz on 27 May 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 27 May 2020 with no updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 27 May 2019 with no updates | |
20 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
22 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jul 2016 | AR01 |
Annual return made up to 13 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
19 May 2016 | AP01 | Appointment of Miss Elaheh Keshavarz as a director on 1 May 2016 | |
19 May 2016 | TM02 | Termination of appointment of John Mauirice Mills as a secretary on 30 April 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
26 Jun 2015 | AD02 | Register inspection address has been changed from 22 Fernfield Close Market Harborough Leicestershire LE16 7XW England to 40 Ashley Way Market Harborough Leicestershire LE16 7XD | |
26 Jun 2015 | AD01 | Registered office address changed from 5 Hall Close Weston by Welland Market Harborough Leicestershire LE16 8HT to 40 Ashley Way Market Harborough Leicestershire LE16 7XD on 26 June 2015 |