GRIDSTAVE LIMITED

03045497
UNIT 96 THE MALTINGS BUSINESS CENTRE THE MALTINGS STANSTEAD ABBOTTS SG12 8HG

Documents

Documents
Date Category Description Pages
11 Dec 2024 accounts Annual Accounts 6 Buy now
16 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2023 accounts Annual Accounts 6 Buy now
25 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2022 accounts Annual Accounts 6 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2021 accounts Annual Accounts 6 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 accounts Annual Accounts 6 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2019 accounts Annual Accounts 6 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Nov 2018 accounts Annual Accounts 6 Buy now
18 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 May 2017 accounts Annual Accounts 2 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 2 Buy now
25 Apr 2016 annual-return Annual Return 4 Buy now
22 Apr 2015 accounts Annual Accounts 2 Buy now
16 Apr 2015 annual-return Annual Return 4 Buy now
16 Apr 2015 officers Change of particulars for director (Mr William Arthur Henry Lascelles Lucas) 2 Buy now
14 Apr 2014 annual-return Annual Return 4 Buy now
14 Apr 2014 officers Change of particulars for director (Mrs Caroline Sarah Vallance) 2 Buy now
14 Apr 2014 officers Change of particulars for director (Mr William Arthur Henry Lascelles Lucas) 2 Buy now
14 Apr 2014 officers Change of particulars for secretary (Mr William Arthur Henry Lascelles Lucas) 1 Buy now
14 Apr 2014 accounts Annual Accounts 2 Buy now
25 Oct 2013 accounts Annual Accounts 2 Buy now
19 Apr 2013 annual-return Annual Return 5 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
16 Apr 2012 officers Change of particulars for director (William Arthur Henry Lascelles Lucas) 2 Buy now
16 Apr 2012 officers Change of particulars for secretary (William Arthur Henry Lascelles Lucas) 2 Buy now
16 Apr 2012 accounts Annual Accounts 2 Buy now
12 Apr 2011 annual-return Annual Return 5 Buy now
05 Apr 2011 accounts Annual Accounts 2 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Caroline Sarah Valance) 2 Buy now
13 Apr 2010 accounts Annual Accounts 2 Buy now
18 Aug 2009 officers Appointment terminated director and secretary john lucas 1 Buy now
18 Aug 2009 officers Secretary appointed william arthur henry lascelles lucas 2 Buy now
18 Aug 2009 officers Director appointed caroline sarah valance 2 Buy now
18 Aug 2009 officers Appointment terminated secretary francis read 1 Buy now
18 Aug 2009 officers Appointment terminated director carroll crane-lucas 1 Buy now
15 Apr 2009 annual-return Return made up to 12/04/09; full list of members 4 Buy now
15 Apr 2009 accounts Annual Accounts 2 Buy now
15 Apr 2009 officers Director's change of particulars / carroll crane-lucas / 31/12/2008 1 Buy now
16 Apr 2008 annual-return Return made up to 12/04/08; full list of members 4 Buy now
15 Apr 2008 officers Director's change of particulars / william lucas / 11/04/2008 1 Buy now
04 Apr 2008 accounts Annual Accounts 2 Buy now
13 Apr 2007 annual-return Return made up to 12/04/07; full list of members 3 Buy now
13 Apr 2007 accounts Annual Accounts 2 Buy now
11 Sep 2006 accounts Annual Accounts 2 Buy now
01 Aug 2006 officers Director's particulars changed 1 Buy now
01 Jun 2006 officers New director appointed 3 Buy now
27 Apr 2006 annual-return Return made up to 12/04/06; full list of members 2 Buy now
25 Apr 2005 accounts Annual Accounts 2 Buy now
12 Apr 2005 annual-return Return made up to 12/04/05; full list of members 2 Buy now
22 Oct 2004 accounts Annual Accounts 2 Buy now
28 Apr 2004 annual-return Return made up to 12/04/04; full list of members 7 Buy now
26 Sep 2003 accounts Annual Accounts 2 Buy now
26 Apr 2003 annual-return Return made up to 12/04/03; full list of members 7 Buy now
28 Nov 2002 accounts Annual Accounts 1 Buy now
15 May 2002 officers New secretary appointed 2 Buy now
17 Apr 2002 annual-return Return made up to 12/04/02; full list of members 6 Buy now
16 May 2001 accounts Annual Accounts 1 Buy now
02 May 2001 annual-return Return made up to 12/04/01; full list of members 6 Buy now
01 Feb 2001 accounts Annual Accounts 2 Buy now
10 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
10 Jan 2001 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 May 2000 annual-return Return made up to 12/04/00; full list of members 6 Buy now
30 Nov 1999 accounts Annual Accounts 2 Buy now
28 Sep 1999 officers Director's particulars changed 1 Buy now
28 Sep 1999 officers Secretary's particulars changed;director's particulars changed 1 Buy now
17 Jun 1999 address Registered office changed on 17/06/99 from: 26 st. Anselm's place london W1Y 1FG 1 Buy now
23 Apr 1999 annual-return Return made up to 12/04/99; full list of members 8 Buy now
29 Sep 1998 accounts Annual Accounts 1 Buy now
16 Jul 1998 annual-return Return made up to 12/04/98; no change of members 6 Buy now
22 Jul 1997 accounts Annual Accounts 1 Buy now
30 Apr 1997 annual-return Return made up to 12/04/97; no change of members 5 Buy now
12 Dec 1996 accounts Annual Accounts 1 Buy now
27 Jun 1996 annual-return Return made up to 12/04/96; full list of members 8 Buy now
07 Jun 1996 resolution Resolution 2 Buy now
19 Dec 1995 mortgage Particulars of mortgage/charge 8 Buy now
19 Dec 1995 mortgage Particulars of mortgage/charge 4 Buy now
12 Dec 1995 accounts Accounting reference date notified as 31/03 1 Buy now
18 Oct 1995 officers New secretary appointed;new director appointed 4 Buy now
18 Oct 1995 officers Secretary resigned;director resigned;new director appointed 4 Buy now
18 Oct 1995 address Registered office changed on 18/10/95 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
02 Oct 1995 resolution Resolution 12 Buy now
12 Apr 1995 incorporation Incorporation Company 18 Buy now