CCP GRANSDEN LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/03/2413 March 2024 Director's details changed for Mr James Hamilton Erskine on 2024-03-13

View Document

27/02/2427 February 2024 Appointment of Mr Richard Bateson as a director on 2024-02-23

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

07/04/237 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/03/238 March 2023 Appointment of Dr Alan John Blair as a director on 2023-02-01

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

17/09/2017 September 2020 DIRECTOR APPOINTED MR STEPHEN GALLAGHER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GALLAGHER

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCONNELL

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS JEAN PATTERSON ERSKINE

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/04/1728 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MEEHAN

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MEEHAN

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

22/11/1622 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE NI0105920005

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/09/166 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR STEPHEN GALLAGHER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ERSKINE / 25/02/2015

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/12/1523 December 2015 DIRECTOR APPOINTED MR RICHARD JOHN MEEHAN

View Document

22/07/1522 July 2015 DIRECTOR APPOINTED MR ROBERT WILLIAM MCCONNELL

View Document

02/02/152 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY ELIZABETH BROWN

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MR RICHARD JOHN MEEHAN

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/01/1421 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

23/01/1323 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BURCH

View Document

04/01/124 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES H ERSKINE / 30/12/2010

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/03/104 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LAWSON BURCH / 30/12/2009

View Document

30/09/0930 September 2009 30/04/09 ANNUAL ACCTS

View Document

04/02/094 February 2009 31/12/08 ANNUAL RETURN SHUTTLE

View Document

18/11/0818 November 2008 30/04/08 ANNUAL ACCTS

View Document

02/03/082 March 2008 31/12/07 ANNUAL RETURN SHUTTLE

View Document

03/12/073 December 2007 30/04/07 ANNUAL ACCTS

View Document

18/01/0718 January 2007 31/12/06 ANNUAL RETURN SHUTTLE

View Document

24/10/0624 October 2006 30/04/06 ANNUAL ACCTS

View Document

10/04/0610 April 2006 31/12/05 ANNUAL RETURN SHUTTLE

View Document

21/10/0521 October 2005 30/04/05 ANNUAL ACCTS

View Document

25/01/0525 January 2005 31/12/04 ANNUAL RETURN SHUTTLE

View Document

13/10/0413 October 2004 30/04/04 ANNUAL ACCTS

View Document

09/06/049 June 2004 UPDATED MEM AND ARTS

View Document

24/05/0424 May 2004 CHANGE OF DIRS/SEC

View Document

13/05/0413 May 2004 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/04

View Document

13/05/0413 May 2004 RESOLUTION TO CHANGE NAME

View Document

13/05/0413 May 2004 CERTIFICATE OF INCORPORATION

View Document

30/04/0430 April 2004 CHANGE OF DIRS/SEC

View Document

11/03/0411 March 2004 30/04/03 ANNUAL ACCTS

View Document

04/03/044 March 2004 31/12/03 ANNUAL RETURN SHUTTLE

View Document

30/10/0330 October 2003 CHANGE OF DIRS/SEC

View Document

09/04/039 April 2003 CHANGE OF DIRS/SEC

View Document

07/03/037 March 2003 31/12/02 ANNUAL RETURN SHUTTLE

View Document

04/03/034 March 2003 30/04/02 ANNUAL ACCTS

View Document

07/03/027 March 2002 30/04/01 ANNUAL ACCTS

View Document

27/01/0227 January 2002 31/12/01 ANNUAL RETURN SHUTTLE

View Document

27/01/0127 January 2001 30/04/00 ANNUAL ACCTS

View Document

27/01/0127 January 2001 31/12/00 ANNUAL RETURN SHUTTLE

View Document

29/01/0029 January 2000 30/04/99 ANNUAL ACCTS

View Document

19/01/0019 January 2000 CHANGE OF DIRS/SEC

View Document

19/01/0019 January 2000 31/12/99 ANNUAL RETURN SHUTTLE

View Document

26/08/9926 August 1999 CHANGE OF ARD

View Document

30/01/9930 January 1999 31/12/98 ANNUAL RETURN SHUTTLE

View Document

09/01/999 January 1999 31/05/98 ANNUAL ACCTS

View Document

04/03/984 March 1998 31/05/97 ANNUAL ACCTS

View Document

15/12/9715 December 1997 31/12/97 ANNUAL RETURN SHUTTLE

View Document

05/07/975 July 1997 CHANGE OF DIRS/SEC

View Document

27/02/9727 February 1997 31/05/96 ANNUAL ACCTS

View Document

24/01/9724 January 1997 31/12/96 ANNUAL RETURN SHUTTLE

View Document

16/02/9616 February 1996 31/05/95 ANNUAL ACCTS

View Document

28/01/9628 January 1996 31/12/95 ANNUAL RETURN SHUTTLE

View Document

28/09/9528 September 1995 CHANGE OF DIRS/SEC

View Document

28/09/9528 September 1995 CHANGE OF DIRS/SEC

View Document

03/01/953 January 1995 31/12/94 ANNUAL RETURN SHUTTLE

View Document

08/12/948 December 1994 31/05/94 ANNUAL ACCTS

View Document

22/02/9422 February 1994 31/05/93 ANNUAL ACCTS

View Document

27/01/9427 January 1994 31/12/93 ANNUAL RETURN SHUTTLE

View Document

23/03/9323 March 1993 31/05/92 ANNUAL ACCTS

View Document

17/02/9317 February 1993 31/12/92 ANNUAL RETURN SHUTTLE

View Document

07/02/927 February 1992 31/05/91 ANNUAL ACCTS

View Document

01/02/921 February 1992 CHANGE OF DIRS/SEC

View Document

01/02/921 February 1992 31/12/91 ANNUAL RETURN FORM

View Document

02/03/912 March 1991 31/12/90 ANNUAL RETURN

View Document

07/02/917 February 1991 31/05/90 ANNUAL ACCTS

View Document

20/03/9020 March 1990 24/11/89 ANNUAL RETURN

View Document

10/11/8910 November 1989 31/05/89 ANNUAL ACCTS

View Document

13/02/8913 February 1989 30/08/88 ANNUAL RETURN

View Document

18/01/8918 January 1989 31/05/88 ANNUAL ACCTS

View Document

31/05/8831 May 1988 04/08/87 ANNUAL RETURN

View Document

03/02/883 February 1988 31/05/87 ANNUAL ACCTS

View Document

21/01/8821 January 1988 CHANGE OF DIRS/SEC

View Document

29/05/8729 May 1987 31/05/86 ANNUAL ACCTS

View Document

25/03/8725 March 1987 RESOLUTION TO CHANGE NAME

View Document

13/06/8613 June 1986 28/02/86 ANNUAL RETURN

View Document

29/04/8629 April 1986 CHANGE OF DIRS/SEC

View Document

02/04/862 April 1986 31/05/85 ANNUAL ACCTS

View Document

26/11/8526 November 1985 04/11/85 ANNUAL RETURN

View Document

31/03/8531 March 1985 31/05/84 ANNUAL ACCTS

View Document

27/09/8427 September 1984 02/04/84 ANNUAL RETURN

View Document

04/06/844 June 1984 SITUATION OF REG OFFICE

View Document

24/05/8424 May 1984 NOT OF INCR IN NOM CAP

View Document

24/05/8424 May 1984 ALLOTMENT (CASH)

View Document

24/05/8424 May 1984 SPECIAL/EXTRA RESOLUTION

View Document

06/10/836 October 1983 PARS RE MORTAGE

View Document

24/09/8324 September 1983 PARS RE MORTAGE

View Document

04/08/834 August 1983 PARS RE MORTAGE

View Document

01/04/831 April 1983 31/12/83 ANNUAL RETURN

View Document

13/09/8213 September 1982 31/12/82 ANNUAL RETURN

View Document

03/08/823 August 1982 NOTICE OF ARD

View Document

19/03/8119 March 1981 31/12/81 ANNUAL RETURN

View Document

01/09/801 September 1980 31/12/80 ANNUAL RETURN

View Document

04/07/804 July 1980 PARTICULARS RE DIRECTORS

View Document

18/04/7918 April 1979 31/12/79 ANNUAL RETURN

View Document

06/07/786 July 1978 31/12/78 ANNUAL RETURN

View Document

08/07/778 July 1977 31/12/77 ANNUAL RETURN

View Document

05/11/765 November 1976 31/12/76 ANNUAL RETURN

View Document

05/04/765 April 1976 PARS RE MORTAGE

View Document

12/06/7512 June 1975 PARTICULARS RE DIRECTORS

View Document

12/06/7512 June 1975 RETURN OF ALLOTS (CASH)

View Document

12/06/7512 June 1975 SIT OF REGISTER OF MEMS

View Document

25/02/7525 February 1975 STATEMENT OF NOMINAL CAP

View Document

25/02/7525 February 1975 SITUATION OF REG OFFICE

View Document

25/02/7525 February 1975 DECL ON COMPL ON INCORP

View Document

25/02/7525 February 1975 MEMORANDUM

View Document

25/02/7525 February 1975 ARTICLES

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