Advanced company searchLink opens in new window

JACK HARRIS (GRANTHAM) LTD.

Company number 09592151

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)
09 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
08 Mar 2024 AA Group of companies' accounts made up to 30 September 2023
26 Jun 2023 AA Group of companies' accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
26 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
21 Feb 2022 AA Group of companies' accounts made up to 30 September 2021
17 May 2021 AA Group of companies' accounts made up to 30 September 2020
08 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
08 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
30 Mar 2020 AA Group of companies' accounts made up to 30 September 2019
24 Apr 2019 AA Group of companies' accounts made up to 30 September 2018
02 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
06 Apr 2018 AA Group of companies' accounts made up to 30 September 2017
27 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
28 Mar 2017 CH01 Director's details changed for Mr Anthony Philip Bailey on 20 March 2017
27 Mar 2017 CS01 Confirmation statement made on 22 March 2017 with updates
30 Jan 2017 AA Group of companies' accounts made up to 30 September 2016
14 Dec 2016 AA01 Previous accounting period extended from 31 May 2016 to 30 September 2016
31 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 43.34
31 Mar 2016 CH01 Director's details changed for Mr Anthony Philip Bailey on 1 October 2015
31 Mar 2016 CH01 Director's details changed for Mr Samual Thomas Pask on 1 October 2015
24 Dec 2015 CERTNM Company name changed grantham ge LIMITED\certificate issued on 24/12/15
  • RES15 ‐ Change company name resolution on 2015-12-09
24 Dec 2015 CONNOT Change of name notice
11 Nov 2015 SH02 Sub-division of shares on 16 September 2015
29 Oct 2015 AP01 Appointment of Mrs Janette Elisabeth Pask as a director on 16 September 2015