GRANTSIDE LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Elect to keep the directors' residential address register information on the public register

View Document

12/02/2512 February 2025 Elect to keep the secretaries register information on the public register

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

12/02/2512 February 2025 Elect to keep the directors' register information on the public register

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

12/02/2412 February 2024 Termination of appointment of James Edward Naish as a director on 2024-01-31

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Jonathan James Gale as a director on 2022-12-31

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/02/2212 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM THE BONDING WAREHOUSE TERRY AVENUE YORK NORTH YORKSHIRE YO1 6FA

View Document

20/10/1720 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/05/1620 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 4 STATION BUSINESS PARK HOLGATE PARK DRIVE YORK NORTH YORKSHIRE YO26 4GB

View Document

29/05/1429 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/146 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/12/1320 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

20/05/1320 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/12/1227 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 17/05/2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CALLAGHAN / 17/05/2012

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 17/05/2012

View Document

16/08/1116 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/05/1119 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

19/05/1019 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW CALLAGHAN / 17/05/2010

View Document

22/01/1022 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/05/0918 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

18/06/0718 June 2007 RETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/10/0631 October 2006 NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 COMPANY NAME CHANGED GRANTSIDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 31/03/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

16/12/0216 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/05/0228 May 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0219 April 2002 S-DIV 21/03/02

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: 6,PIONEER BUSINESS PARK AMY JOHNSON WAY CLIFTON MOOR,YORK YORKSHIRE YO30 4TN

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/012 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/06/994 June 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

30/10/9830 October 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 31/03/99

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: TOWER HOUSE BUSINESS CENTRE TOWER HOUSE FISHERGATE YORK YORKSHIRE YO1 4UA

View Document

16/05/9616 May 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/02/9612 February 1996 REGISTERED OFFICE CHANGED ON 12/02/96 FROM: HERON PLACE 3 GEORGE STREET LONDON W1H 6AD

View Document

16/06/9516 June 1995 NEW SECRETARY APPOINTED

View Document

16/06/9516 June 1995 SECRETARY RESIGNED

View Document

16/06/9516 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: SECURITY HOUSE LYSANDER CLOSE CLIFTON MOOR YORK YO3 2XB

View Document

16/06/9516 June 1995 ALTER MEM AND ARTS 08/06/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

17/03/9517 March 1995 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/11/9422 November 1994 REGISTERED OFFICE CHANGED ON 22/11/94 FROM: QUEENS HOUSE, MICKLEGATE, YORK. YO1 1JH

View Document

27/07/9427 July 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

27/07/9427 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/9419 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9330 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9330 June 1993 ALTER MEM AND ARTS 14/06/93

View Document

30/06/9330 June 1993 REGISTERED OFFICE CHANGED ON 30/06/93 FROM: CROWN HOUSE 64 WHITCHURCH RD CARDIFF CF4 3LX

View Document

27/05/9327 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company