- Company Overview for GRAINSTONE LEE LIMITED (08604183)
- Filing history for GRAINSTONE LEE LIMITED (08604183)
- People for GRAINSTONE LEE LIMITED (08604183)
- More for GRAINSTONE LEE LIMITED (08604183)
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) |
---|---|---|---|
02 Apr 2024 | AA | Full accounts made up to 30 June 2023 | |
13 Mar 2024 | PSC07 | Cessation of Simon Andrew Grainger as a person with significant control on 13 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Agata Grainger as a person with significant control on 13 March 2024 | |
13 Mar 2024 | PSC02 | Notification of Grainstone Lee Holdings Ltd as a person with significant control on 13 March 2024 | |
15 Feb 2024 | AD01 | Registered office address changed from Suite 3, 3rd Floor - Roxby House 20-22 Station Road Sidcup DA15 7EJ England to 7 Braundton Avenue Sidcup DA15 8EN on 15 February 2024 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
09 May 2023 | PSC01 | Notification of Agata Grainger as a person with significant control on 8 May 2023 | |
09 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
15 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
09 Feb 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
13 Aug 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
22 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates | |
22 Jul 2020 | AD01 | Registered office address changed from Suite 9, 2nd Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ England to Suite 3, 3rd Floor - Roxby House 20-22 Station Road Sidcup DA15 7EJ on 22 July 2020 | |
19 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
10 Jul 2019 | AD01 | Registered office address changed from 8 Corbylands Road Sidcup Kent DA15 8JG to Suite 9, 2nd Floor, Roxby House 20-22 Station Road Sidcup Kent DA15 7EJ on 10 July 2019 | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
16 Jul 2018 | PSC04 | Change of details for Mr Simon Andrew Grainger as a person with significant control on 25 November 2017 | |
16 Jul 2018 | PSC07 | Cessation of Li Chen as a person with significant control on 24 November 2017 | |
06 Dec 2017 | SH08 | Change of share class name or designation | |
05 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2017 | TM01 | Termination of appointment of Li Chen as a director on 25 November 2017 |