S GRANTHAM LIMITED

04916569
107 CLEETHORPE ROAD GRIMSBY NORTH EAST LINCOLNSHIRE DN31 3ER

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 4 Buy now
28 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2023 accounts Annual Accounts 4 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jan 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jan 2023 officers Termination of appointment of director (Alan Lord) 1 Buy now
01 Sep 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2022 accounts Annual Accounts 4 Buy now
04 Oct 2021 accounts Annual Accounts 4 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Oct 2020 accounts Annual Accounts 4 Buy now
15 Oct 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Oct 2020 capital Return of Allotment of shares 4 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jan 2020 resolution Resolution 24 Buy now
27 Jan 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jan 2020 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Sep 2019 accounts Annual Accounts 4 Buy now
19 Sep 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jun 2019 officers Change of particulars for secretary (Sharon Elizabeth Baker) 1 Buy now
14 Jun 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Aug 2018 accounts Annual Accounts 4 Buy now
24 Oct 2017 accounts Annual Accounts 5 Buy now
06 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 5 Buy now
30 Sep 2015 annual-return Annual Return 4 Buy now
08 Jul 2015 accounts Annual Accounts 4 Buy now
02 Oct 2014 annual-return Annual Return 4 Buy now
15 Sep 2014 accounts Annual Accounts 5 Buy now
01 Oct 2013 annual-return Annual Return 4 Buy now
05 Jul 2013 accounts Annual Accounts 5 Buy now
01 Oct 2012 annual-return Annual Return 4 Buy now
03 May 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 annual-return Annual Return 3 Buy now
25 May 2011 accounts Annual Accounts 6 Buy now
13 Dec 2010 annual-return Annual Return 3 Buy now
13 Dec 2010 officers Change of particulars for secretary (Sharon Elizabeth Crawford) 1 Buy now
13 Dec 2010 officers Change of particulars for director (Mr Alan Lord) 2 Buy now
13 Dec 2010 officers Change of particulars for director (Ian Baker) 2 Buy now
29 Apr 2010 accounts Annual Accounts 6 Buy now
29 Mar 2010 officers Change of particulars for director (Alan Lord) 2 Buy now
16 Oct 2009 annual-return Annual Return 4 Buy now
06 Aug 2009 accounts Annual Accounts 6 Buy now
28 Mar 2009 address Registered office changed on 28/03/2009 from 28 dudley street grimsby north east lincolnshire DN31 2AB 2 Buy now
28 Oct 2008 annual-return Return made up to 30/09/08; full list of members 4 Buy now
09 Sep 2008 accounts Annual Accounts 7 Buy now
12 Nov 2007 annual-return Return made up to 30/09/07; full list of members 7 Buy now
23 Aug 2007 accounts Annual Accounts 5 Buy now
16 Jul 2007 address Registered office changed on 16/07/07 from: 23 dudley street grimsby north east lincolnshire DN31 2AW 1 Buy now
02 Nov 2006 annual-return Return made up to 30/09/06; full list of members 8 Buy now
12 Sep 2006 officers New secretary appointed 2 Buy now
01 Sep 2006 officers Director resigned 1 Buy now
01 Sep 2006 officers Director resigned 1 Buy now
01 Sep 2006 officers Secretary resigned 1 Buy now
08 May 2006 accounts Annual Accounts 5 Buy now
27 Oct 2005 annual-return Return made up to 30/09/05; full list of members 9 Buy now
24 Jun 2005 accounts Annual Accounts 5 Buy now
11 Oct 2004 annual-return Return made up to 30/09/04; full list of members 8 Buy now
20 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2003 accounts Accounting reference date extended from 30/09/04 to 31/01/05 1 Buy now
15 Oct 2003 capital Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100 2 Buy now
15 Oct 2003 officers Director resigned 1 Buy now
15 Oct 2003 officers Secretary resigned 1 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers New director appointed 2 Buy now
15 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
30 Sep 2003 incorporation Incorporation Company 13 Buy now