GRANTHAM TRAILERS LTD

09175754
1-2 CHARTERHOUSE MEWS LONDON ENGLAND EC1M 6BB

Documents

Documents
Date Category Description Pages
14 Oct 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
04 Oct 2022 gazette Gazette Notice Compulsory 1 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2021 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2021 resolution Resolution 3 Buy now
01 Dec 2020 accounts Annual Accounts 9 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Oct 2019 officers Termination of appointment of director (David John Snodin) 1 Buy now
04 Jul 2019 accounts Annual Accounts 17 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jun 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 accounts Annual Accounts 18 Buy now
09 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2017 mortgage Registration of a charge 8 Buy now
07 Jul 2017 accounts Annual Accounts 5 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2016 officers Appointment of director (Iain Urquhart Mckeand) 3 Buy now
04 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 May 2016 accounts Annual Accounts 4 Buy now
29 Apr 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
28 Apr 2016 annual-return Annual Return 3 Buy now
28 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Apr 2016 capital Return of Allotment of shares 3 Buy now
27 Apr 2016 officers Termination of appointment of director (Jessica Jane Swift) 1 Buy now
03 Mar 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
22 May 2015 officers Termination of appointment of director (Iain Urquhart Mckeand) 1 Buy now
22 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2015 officers Change of particulars for director (David John Snodin) 2 Buy now
13 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Aug 2014 incorporation Incorporation Company 28 Buy now