- Company Overview for GRANTHAM CAPITAL LIMITED (11321148)
- Filing history for GRANTHAM CAPITAL LIMITED (11321148)
- People for GRANTHAM CAPITAL LIMITED (11321148)
- Charges for GRANTHAM CAPITAL LIMITED (11321148)
- More for GRANTHAM CAPITAL LIMITED (11321148)
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) |
---|---|---|---|
23 Oct 2023 | AA | Group of companies' accounts made up to 30 December 2022 | |
26 Apr 2023 | PSC01 | Notification of Harjeev Singh Kandhari as a person with significant control on 20 April 2023 | |
26 Apr 2023 | PSC07 | Cessation of Manika Kaur Kandhari as a person with significant control on 20 April 2023 | |
21 Mar 2023 | AD01 | Registered office address changed from Stirling House 9 Burroughs Gardens London NW4 4AU United Kingdom to Gonerby Road Gonerby Hill Foot Grantham NG31 8HE on 21 March 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
27 Sep 2022 | AA | Group of companies' accounts made up to 30 December 2021 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
18 Feb 2022 | TM01 | Termination of appointment of Babu Mathews as a director on 18 February 2022 | |
23 Dec 2021 | AA | Group of companies' accounts made up to 30 December 2020 | |
28 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
21 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
12 Nov 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
05 May 2020 | PSC01 | Notification of Manika Kaur Kandhari as a person with significant control on 15 April 2020 | |
05 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 5 May 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
05 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
29 Aug 2019 | AP01 | Appointment of Mr Babu Mathews as a director on 23 March 2019 | |
25 Apr 2019 | MR04 | Satisfaction of charge 113211480001 in full | |
22 Mar 2019 | CS01 | Confirmation statement made on 22 March 2019 with updates | |
18 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 December 2018 | |
17 Aug 2018 | MR01 | Registration of charge 113211480001, created on 31 July 2018 | |
24 Apr 2018 | AP01 | Appointment of Mr Harjeev Singh Kandhari as a director on 20 April 2018 | |
23 Apr 2018 | TM01 | Termination of appointment of Michael Duke as a director on 20 April 2018 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|