Advanced company searchLink opens in new window

GRANTCHESTER INVESTMENT PROPERTIES COMPANY LIMITED

Company number 02358709

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)
10 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Oct 2011 TM01 Termination of appointment of Nicholas Alan Scott Hardie as a director on 14 October 2011
10 Oct 2011 AP04 Appointment of Hammerson Company Secretarial Limited as a secretary on 23 September 2011
10 Oct 2011 TM02 Termination of appointment of Stuart John Haydon as a secretary on 22 September 2011
27 Sep 2011 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed strike off 05/09/2011
14 Sep 2011 DS01 Application to strike the company off the register
05 Sep 2011 TM01 Termination of appointment of Andrew James Gray Thomson as a director on 5 September 2011
05 Sep 2011 TM01 Termination of appointment of Lawrence Francis Hutchings as a director on 5 September 2011
05 Sep 2011 TM01 Termination of appointment of Peter William Beaumont Cole as a director on 5 September 2011
05 Sep 2011 TM01 Termination of appointment of Andrew John Berger-North as a director on 5 September 2011
02 Aug 2011 TM01 Termination of appointment of Martin Jepson as a director
29 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
21 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
18 Jul 2011 SH19 Statement of capital on 18 July 2011
  • GBP 1,144
18 Jul 2011 CAP-SS Solvency Statement dated 08/07/11
18 Jul 2011 SH20 Statement by Directors
18 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced to nil 08/07/2011
10 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
25 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Sep 2010 CH01 Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Lawrence Francis Hutchings on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Martin Clive Jepson on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew John Berger-North on 8 September 2010
08 Sep 2010 CH01 Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010