Advanced company searchLink opens in new window

GRANTCHESTER LIMITED

Company number 02489293

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)
06 Oct 1996 288a New director appointed
06 Oct 1996 288a New director appointed
04 Oct 1996 123 £ nc 2062500/10000000 30/09/96
04 Oct 1996 122 S-div 30/09/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentS-div 30/09/96
04 Oct 1996 122 S-div 30/09/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentS-div 30/09/96
02 Oct 1996 CERT5 Certificate of re-registration from Private to Public Limited Company
02 Oct 1996 RESOLUTIONS Resolutions
  • SRES02 ‐ Special resolution of re-registration
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
02 Oct 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
02 Oct 1996 AUDS Auditor's statement
02 Oct 1996 AUDR Auditor's report
02 Oct 1996 BS Balance Sheet
02 Oct 1996 MAR Re-registration of Memorandum and Articles
02 Oct 1996 43(3)e Declaration on reregistration from private to PLC
02 Oct 1996 43(3) Application for reregistration from private to PLC
23 Sep 1996 CERTNM Company name changed abbotridge LIMITED\certificate issued on 23/09/96
16 Sep 1996 287 Registered office changed on 16/09/96 from: 3, holgate court, western road, romford, essex, RM1 3JS.
05 Sep 1996 403a Declaration of satisfaction of mortgage/charge
20 Aug 1996 288 New director appointed
20 Aug 1996 288 New director appointed
02 May 1996 AA Full group accounts made up to 30 September 1995
02 Apr 1996 363s Return made up to 05/04/96; full list of members
02 Apr 1996 288 Secretary resigned;new secretary appointed
13 Feb 1996 403a Declaration of satisfaction of mortgage/charge
07 Aug 1995 88(2)R Ad 25/07/95--------- premium £ si 1250@1=1250 £ ic 1037500/1038750
07 Aug 1995 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name