GRANT INSTRUMENTS (CAMBRIDGE) LIMITED

00658133
EVOLUTION HOUSE UNIT 2, DURHAM WAY ROYSTON GATEWAY ROYSTON SG8 5GX

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Change of particulars for director (Mrs Katherine Victoria Barnes-Quinn) 2 Buy now
25 Sep 2024 accounts Annual Accounts 57 Buy now
04 Jul 2024 officers Termination of appointment of director (Steven Endress) 1 Buy now
18 Jan 2024 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Jan 2024 mortgage Statement of satisfaction of a charge 1 Buy now
18 Dec 2023 officers Change of particulars for director (Mr Steven Endress) 2 Buy now
18 Dec 2023 officers Change of particulars for secretary (Mrs Louisa Elizabeth Aichinger) 1 Buy now
10 Dec 2023 incorporation Memorandum Articles 26 Buy now
09 Dec 2023 resolution Resolution 30 Buy now
07 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
04 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2023 accounts Annual Accounts 57 Buy now
24 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2023 confirmation-statement Confirmation Statement With Updates 8 Buy now
28 Sep 2022 accounts Annual Accounts 57 Buy now
26 May 2022 officers Change of particulars for director (Mr Stephen Endress) 2 Buy now
15 Feb 2022 officers Appointment of director (Mrs Louisa Elizabeth Aichinger) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Nov 2021 accounts Annual Accounts 58 Buy now
14 Jul 2021 officers Appointment of director (Mr Stephen Endress) 2 Buy now
04 May 2021 officers Termination of appointment of director (Chris Lowe) 1 Buy now
16 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jan 2021 officers Appointment of director (Mrs Katherine Victoria Barnes-Quinn) 2 Buy now
06 Jan 2021 officers Termination of appointment of director (Linda Joan Harvey) 1 Buy now
27 Oct 2020 accounts Annual Accounts 45 Buy now
02 Apr 2020 officers Appointment of director (Mark Davison) 2 Buy now
30 Jan 2020 officers Change of particulars for director (Ms Linda Joan Harvey) 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2020 officers Change of particulars for secretary (Miss Louisa Elizabeth Doble) 1 Buy now
11 Nov 2019 incorporation Memorandum Articles 27 Buy now
11 Nov 2019 resolution Resolution 26 Buy now
31 Jul 2019 officers Termination of appointment of director (Michael Robert Evans) 1 Buy now
18 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2019 accounts Annual Accounts 56 Buy now
28 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2018 incorporation Memorandum Articles 17 Buy now
18 Sep 2018 mortgage Registration of a charge 41 Buy now
30 Jul 2018 officers Termination of appointment of director (Walter John Herriot) 1 Buy now
02 Jul 2018 accounts Annual Accounts 52 Buy now
12 Apr 2018 mortgage Registration of a charge 18 Buy now
07 Mar 2018 officers Termination of appointment of director (Christopher Bennett Zealley) 1 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jan 2018 officers Appointment of director (Dr Michael Evans) 2 Buy now
14 Dec 2017 officers Appointment of director (Dr Chris Lowe) 2 Buy now
20 Oct 2017 officers Change of particulars for director (Ms Linda Joan Harvey) 2 Buy now
20 Oct 2017 officers Termination of appointment of secretary (Linda Joan Harvey) 1 Buy now
20 Oct 2017 officers Appointment of secretary (Miss Louisa Elizabeth Doble) 2 Buy now
05 Oct 2017 accounts Annual Accounts 52 Buy now
06 Sep 2017 officers Termination of appointment of director (Louisa Elizabeth Doble) 1 Buy now
06 Sep 2017 officers Appointment of director (Miss Louisa Elizabeth Doble) 2 Buy now
26 Jul 2017 officers Termination of appointment of director (Robert Morgan-Smith) 1 Buy now
21 Mar 2017 mortgage Registration of a charge 25 Buy now
20 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jan 2017 mortgage Registration of a charge 23 Buy now
05 Jan 2017 mortgage Registration of a charge 25 Buy now
15 Dec 2016 officers Termination of appointment of director (Brian Peter Clarkstone) 1 Buy now
19 Oct 2016 officers Appointment of director (Mr Ludovic James Chapman) 2 Buy now
12 Oct 2016 accounts Annual Accounts 52 Buy now
07 Mar 2016 accounts Annual Accounts 32 Buy now
27 Jan 2016 annual-return Annual Return 10 Buy now
14 Dec 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Sep 2015 officers Termination of appointment of director (Ludovic James Chapman) 1 Buy now
26 Jul 2015 officers Appointment of director (Mr Robert Morgan-Smith) 2 Buy now
13 Feb 2015 accounts Annual Accounts 32 Buy now
02 Feb 2015 annual-return Annual Return 9 Buy now
02 Oct 2014 officers Appointment of director (Ms Linda Joan Harvey) 2 Buy now
17 Feb 2014 accounts Annual Accounts 33 Buy now
23 Jan 2014 annual-return Annual Return 9 Buy now
11 Nov 2013 officers Termination of appointment of director (Robert Bates) 1 Buy now
20 May 2013 officers Appointment of director (Mr Brian Peter Clarkstone) 2 Buy now
01 Feb 2013 officers Appointment of secretary (Linda Joan Harvey) 1 Buy now
01 Feb 2013 annual-return Annual Return 10 Buy now
01 Feb 2013 accounts Annual Accounts 33 Buy now
01 Feb 2013 officers Change of particulars for director (Mr Ludovic James Chapman) 2 Buy now
31 Jan 2013 officers Termination of appointment of director (Nathan Neal) 1 Buy now
01 Jan 2013 officers Termination of appointment of director (Nicholas Tiley) 1 Buy now
01 Jan 2013 officers Termination of appointment of secretary (Nicholas Tiley) 1 Buy now
01 Feb 2012 annual-return Annual Return 13 Buy now
13 Jan 2012 accounts Annual Accounts 30 Buy now
31 Oct 2011 capital Notice of cancellation of shares 4 Buy now
31 Oct 2011 capital Return of purchase of own shares 3 Buy now
26 Oct 2011 officers Appointment of director (Mr Nathan John Neal) 2 Buy now
14 Feb 2011 accounts Annual Accounts 31 Buy now
31 Jan 2011 annual-return Annual Return 12 Buy now
07 Sep 2010 capital Notice of cancellation of shares 4 Buy now
01 Sep 2010 capital Return of purchase of own shares 3 Buy now
04 Aug 2010 officers Appointment of director (Dr Robert Neil Bates) 2 Buy now
15 Mar 2010 officers Termination of appointment of director (Paul Pergande) 1 Buy now
25 Feb 2010 accounts Annual Accounts 34 Buy now
29 Jan 2010 annual-return Annual Return 21 Buy now
29 Jan 2010 officers Change of particulars for director (Paul Jeremy Pergande) 2 Buy now
29 Jan 2010 officers Termination of appointment of director (Cecil Chapman) 1 Buy now
11 Feb 2009 accounts Annual Accounts 32 Buy now
09 Feb 2009 annual-return Return made up to 18/01/09; full list of members 22 Buy now