Advanced company searchLink opens in new window

ANDREW GRANT LETTINGS LTD

Company number 12642615

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)
11 Jun 2024 CS01 Confirmation statement made on 2 June 2024 with updates
29 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
28 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
19 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
26 Jul 2022 TM01 Termination of appointment of George Harry Pickard as a director on 26 July 2022
13 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
05 Apr 2022 TM01 Termination of appointment of Anneke Laura Babber as a director on 31 January 2022
22 Mar 2022 TM01 Termination of appointment of Caroline Hope as a director on 15 March 2022
03 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
07 Jul 2021 CS01 Confirmation statement made on 2 June 2021 with updates
18 Feb 2021 PSC01 Notification of Douglas Burgoyne as a person with significant control on 18 November 2020
11 Feb 2021 PSC07 Cessation of Peter Bloomer as a person with significant control on 18 November 2020
11 Feb 2021 TM01 Termination of appointment of Peter Bloomer as a director on 18 November 2020
10 Nov 2020 TM01 Termination of appointment of Joanna Louise Monro as a director on 31 August 2020
28 Jul 2020 AP01 Appointment of Mrs Caroline Hope as a director on 24 July 2020
28 Jul 2020 AP01 Appointment of Mrs Anneke Laura Babber as a director on 24 July 2020
28 Jul 2020 AP01 Appointment of Mr George Harry Pickard as a director on 24 July 2020
08 Jul 2020 PSC04 Change of details for Mr Scott Robinson Brown as a person with significant control on 8 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Scott Robinson Brown on 8 July 2020
08 Jul 2020 MR01 Registration of charge 126426150001, created on 19 June 2020
01 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 June 2020
  • GBP 245,000
29 Jun 2020 TM01 Termination of appointment of Kristian John Stott as a director on 19 June 2020
29 Jun 2020 AD01 Registered office address changed from Haswell House St Nicholas Street Worcester Worcestershire WR1 1UN England to Chilton House 37 Foregate Street Worcester WR1 1EE on 29 June 2020
03 Jun 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-06-03
  • GBP 100