GRANSIM PROPERTIES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

10/06/2510 June 2025 Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-02-29

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

22/10/2422 October 2024 Change of details for Crossco (820) Limited as a person with significant control on 2024-10-19

View Document

22/10/2422 October 2024 Cessation of Christopher Lister as a person with significant control on 2024-10-19

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

09/03/239 March 2023 Satisfaction of charge 023070440005 in full

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/11/2216 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-25 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/11/218 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/11/1927 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/12/1819 December 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LISTER / 13/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER LISTER / 07/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LISTER

View Document

13/11/1713 November 2017 PSC'S CHANGE OF PARTICULARS / CROSSCO (820) LIMITED / 06/04/2016

View Document

13/11/1713 November 2017 SAIL ADDRESS CREATED

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/12/1620 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023070440005

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

04/12/154 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/15

View Document

24/11/1524 November 2015 Annual return made up to 7 November 2015 with full list of shareholders

View Document

11/01/1511 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

20/11/1420 November 2014 Annual return made up to 7 November 2014 with full list of shareholders

View Document

28/11/1328 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

25/11/1325 November 2013 Annual return made up to 7 November 2013 with full list of shareholders

View Document

29/11/1229 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

21/11/1221 November 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY DAVID O'DONNELL

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID O'DONNELL

View Document

31/05/1231 May 2012 Annual return made up to 7 November 2011 with full list of shareholders

View Document

12/05/1212 May 2012 DISS40 (DISS40(SOAD))

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

05/12/115 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

29/11/1029 November 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/11/108 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

17/11/0917 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LISTER / 11/11/2009

View Document

11/11/0911 November 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 11/11/2009

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/11/0817 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID O'DONNELL / 29/11/2007

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

28/11/0728 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/0723 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0720 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/069 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW SECRETARY APPOINTED

View Document

07/07/067 July 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/11/0528 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

16/08/0516 August 2005 SECRETARY RESIGNED

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0524 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/01/0524 January 2005 AUDITOR'S RESIGNATION

View Document

24/01/0524 January 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/01/0518 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0424 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 NEW SECRETARY APPOINTED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

09/12/029 December 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

30/11/0230 November 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

07/07/017 July 2001 DIRECTOR RESIGNED

View Document

20/12/0020 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: WOODFORD HOUSE WOODFORD ROAD WATFORD WD1 1PB

View Document

03/08/003 August 2000 SECRETARY RESIGNED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/9919 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9918 April 1999 NEW SECRETARY APPOINTED

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 ADOPT MEM AND ARTS 31/03/99

View Document

17/04/9917 April 1999 DIRECTOR RESIGNED

View Document

17/04/9917 April 1999 SECRETARY RESIGNED

View Document

15/04/9915 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/9913 April 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 05/04/99

View Document

13/04/9913 April 1999 SECRETARY RESIGNED

View Document

13/04/9913 April 1999 AUDITOR'S RESIGNATION

View Document

13/04/9913 April 1999 NEW SECRETARY APPOINTED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

13/04/9913 April 1999 ACC. REF. DATE SHORTENED FROM 31/08/99 TO 28/02/99

View Document

13/04/9913 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/04/9912 April 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

15/12/9815 December 1998 NEW DIRECTOR APPOINTED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 DIRECTOR RESIGNED

View Document

15/12/9815 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 LOCATION OF REGISTER OF MEMBERS

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: DESBOROUGH INDUSTRIAL PARK DESBOROUGH PARK ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 3BX

View Document

01/12/981 December 1998 REGISTERED OFFICE CHANGED ON 01/12/98 FROM: 124-150 HACKNEY ROAD LONDON E2 7QL

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 120-150 HACKNEY ROAD LONDON E2 7QS

View Document

26/08/9826 August 1998 £ IC 72500/1800 19/08/98 £ SR 70700@1=70700

View Document

25/08/9825 August 1998 POS 51749.20 19/08/98

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/07/9823 July 1998 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: 32 QUEEN ANNE STREET LONDON WIM 0HD

View Document

05/11/975 November 1997 RETURN MADE UP TO 07/11/97; NO CHANGE OF MEMBERS

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 07/11/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

15/11/9515 November 1995 RETURN MADE UP TO 07/11/95; FULL LIST OF MEMBERS

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

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

02/12/942 December 1994 RETURN MADE UP TO 07/11/94; NO CHANGE OF MEMBERS

View Document

19/11/9319 November 1993 RETURN MADE UP TO 07/11/93; NO CHANGE OF MEMBERS

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 07/11/92; FULL LIST OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

03/02/923 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 07/11/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/11/9022 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/11/9013 November 1990 RETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS

View Document

23/02/8923 February 1989 NEW DIRECTOR APPOINTED

View Document

28/10/8828 October 1988 ALTER MEM AND ARTS 191088

View Document

26/10/8826 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/8819 October 1988 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