Advanced company searchLink opens in new window

GRANT MACPHERSON PROCUREMENT LIMITED

Company number 09156968

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 August 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
01 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 August 2021
01 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
23 Mar 2021 AA Total exemption full accounts made up to 31 August 2020
12 Dec 2020 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG to 320 Firecrest Court Centre Park Warrington WA1 1RG on 12 December 2020
01 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
07 May 2020 AA Total exemption full accounts made up to 31 August 2019
01 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
08 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
01 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 31 August 2017
27 Sep 2017 PSC01 Notification of Hilary Gillies as a person with significant control on 19 September 2017
27 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 27 September 2017
01 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
23 Jun 2017 AA Total exemption small company accounts made up to 31 August 2016
01 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
03 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
08 Oct 2014 AD01 Registered office address changed from C/O Hilary Gillies 2 Umberstones Virginia Water Surrey GU25 4JL England to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on 8 October 2014
01 Aug 2014 NEWINC Incorporation
Statement of capital on 2014-08-01
  • GBP 1