GRADPLUS LIMITED.

04159797
3 RAILWAY COURT TEN POUND WALK DONCASTER SOUTH YORKSHIRE DN4 5FB

Documents

Documents
Date Category Description Pages
28 Mar 2024 accounts Annual Accounts 5 Buy now
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2023 accounts Annual Accounts 5 Buy now
07 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Sep 2022 mortgage Statement of satisfaction of a charge 1 Buy now
28 Mar 2022 accounts Annual Accounts 5 Buy now
23 Feb 2022 officers Change of particulars for director (Mr Jonanthan Cyril Damien Evans) 2 Buy now
31 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Dec 2021 officers Change of particulars for director (Mr Jonanthan Cyril Damien Evans) 2 Buy now
30 Jun 2021 accounts Annual Accounts 5 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 5 Buy now
22 Aug 2019 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 5 Buy now
31 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Sep 2017 accounts Annual Accounts 7 Buy now
04 Apr 2017 officers Change of particulars for director (Mr Jonanthan Cyril Damien Evans) 2 Buy now
16 Feb 2017 officers Change of particulars for director (Mr Jonanthan Cyril Damien Evans) 2 Buy now
16 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Sep 2016 accounts Annual Accounts 8 Buy now
22 Feb 2016 annual-return Annual Return 3 Buy now
29 Sep 2015 accounts Annual Accounts 7 Buy now
14 Sep 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Feb 2015 annual-return Annual Return 3 Buy now
18 Sep 2014 accounts Annual Accounts 7 Buy now
04 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2014 mortgage Registration of a charge 12 Buy now
07 Jun 2014 officers Termination of appointment of director (Helen Cartwright) 1 Buy now
05 Mar 2014 annual-return Annual Return 3 Buy now
29 Nov 2013 officers Change of particulars for director (Mr Jonanthan Cyril Damien Evans) 2 Buy now
27 Nov 2013 accounts Annual Accounts 7 Buy now
22 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Feb 2013 annual-return Annual Return 4 Buy now
06 Nov 2012 accounts Annual Accounts 7 Buy now
28 Mar 2012 annual-return Annual Return 4 Buy now
01 Feb 2012 accounts Annual Accounts 7 Buy now
28 Oct 2011 officers Termination of appointment of secretary (Nicholas Evans) 1 Buy now
29 Jun 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Feb 2011 annual-return Annual Return 5 Buy now
28 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2011 accounts Annual Accounts 8 Buy now
26 May 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 annual-return Annual Return 3 Buy now
17 Mar 2010 accounts Amended Accounts 7 Buy now
02 Mar 2010 accounts Annual Accounts 7 Buy now
08 Jan 2010 resolution Resolution 11 Buy now
09 Sep 2009 officers Director appointed helen cartwright 2 Buy now
20 Jul 2009 annual-return Return made up to 26/01/08; full list of members 3 Buy now
26 Jan 2009 accounts Annual Accounts 7 Buy now
04 Nov 2007 accounts Annual Accounts 7 Buy now
06 Mar 2007 annual-return Return made up to 26/01/07; full list of members 2 Buy now
11 Jan 2007 accounts Annual Accounts 6 Buy now
07 Dec 2006 address Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN 1 Buy now
02 Mar 2006 accounts Annual Accounts 6 Buy now
22 Feb 2006 annual-return Return made up to 26/01/06; full list of members 2 Buy now
22 Feb 2006 officers Director's particulars changed 1 Buy now
18 Jan 2006 mortgage Particulars of mortgage/charge 7 Buy now
15 Jun 2005 accounts Accounting reference date extended from 28/02/05 to 30/04/05 1 Buy now
31 Jan 2005 annual-return Return made up to 26/01/05; full list of members 6 Buy now
05 Jan 2005 accounts Annual Accounts 6 Buy now
29 Sep 2004 officers Director resigned 1 Buy now
24 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
11 Feb 2004 annual-return Return made up to 05/02/04; full list of members 7 Buy now
11 Nov 2003 change-of-name Certificate Change Of Name Company 2 Buy now
06 Aug 2003 accounts Annual Accounts 1 Buy now
06 Aug 2003 accounts Annual Accounts 1 Buy now
08 May 2003 annual-return Return made up to 14/02/03; full list of members 7 Buy now
08 May 2003 address Registered office changed on 08/05/03 from: 5TH floor fitzroy house 18-20 grafton street london W1S 4DZ 1 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
14 Mar 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
17 Oct 2001 officers New director appointed 2 Buy now
06 Apr 2001 officers Secretary resigned 1 Buy now
06 Apr 2001 officers Director resigned 1 Buy now
06 Apr 2001 officers New director appointed 2 Buy now
06 Apr 2001 officers New secretary appointed 2 Buy now
06 Apr 2001 address Registered office changed on 06/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
14 Feb 2001 incorporation Incorporation Company 16 Buy now