GRANT DAWE LLP

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-06 with no updates

View Document

03/02/253 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

06/06/246 June 2024 Member's details changed for Mr Anthony Bryce Grant on 2024-06-06

View Document

31/05/2431 May 2024 Registered office address changed from 30 Newman Street London W1T 1PT England to The Clock House Western Court Bishop's Sutton Alresford SO24 0AA on 2024-05-31

View Document

31/05/2431 May 2024 Member's details changed for Mr Jonathan Howard Sidney Dawe on 2024-05-31

View Document

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

View Accounts

21/02/2421 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

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

View Accounts

20/12/2220 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

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD SIDNEY DAWE / 31/08/2020

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD SIDNEY DAWE / 01/06/2019

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

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

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 REGISTERED OFFICE CHANGED ON 19/12/2017 FROM POWER ROAD STUDIOS 114 POWER ROAD LONDON W4 5PY ENGLAND

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 APPOINTMENT TERMINATED, LLP MEMBER RICHARD GOWER

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 07/06/16

View Document

05/01/165 January 2016 REGISTERED OFFICE CHANGED ON 05/01/2016 FROM FIRST FLOOR BLOCK 6 THAMES WHARF STUDIOS LONDON W6 9HA

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 ANNUAL RETURN MADE UP TO 07/06/15

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 07/06/14

View Document

30/06/1430 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR ANTONY BRYCE GRANT / 30/06/2014

View Document

30/06/1430 June 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR RICHARD MARX GOWER / 06/02/2014

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, LLP MEMBER GARRY TURKIE

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MR RICHARD MARX GOWER

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/06/1310 June 2013 ANNUAL RETURN MADE UP TO 07/06/13

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/06/1214 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD SIDNEY DAWE / 14/06/2012

View Document

14/06/1214 June 2012 ANNUAL RETURN MADE UP TO 07/06/12

View Document

14/06/1214 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / MR JONATHAN HOWARD SIDNEY DAWE / 14/06/2012

View Document

26/01/1226 January 2012 COMPANY NAME CHANGED HRO GRANT DAWE LLP CERTIFICATE ISSUED ON 26/01/12

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/06/119 June 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HOWARD SIDNEY DAWE / 13/01/2011

View Document

09/06/119 June 2011 ANNUAL RETURN MADE UP TO 07/06/11

View Document

18/01/1118 January 2011 LLP MEMBER'S CHANGE OF PARTICULARS / JONATHAN HOWARD SIDNEY DAWE / 13/01/2011

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, LLP MEMBER BRIAN GARNETT

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, LLP MEMBER PAUL THOMPSON

View Document

10/06/1010 June 2010 ANNUAL RETURN MADE UP TO 07/06/10

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM ONE LYRIC SQUARE HAMMERSMITH LONDON W6 0NB

View Document

26/01/1026 January 2010 LLP MEMBER APPOINTED GARRY JOSEPH TURKIE

View Document

26/01/1026 January 2010 LLP MEMBER APPOINTED MR. BRIAN NICHOLAS GARNETT

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 10/06/09

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/2008 FROM 1 HAMMERSMITH GROVE HAMMERSMITH LONDON W6 0NB

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 ANNUAL RETURN MADE UP TO 11/06/08

View Document

05/02/085 February 2008 NON-DESIGNATED MEMBERS ALLOWED

View Document

05/02/085 February 2008 NEW MEMBER APPOINTED

View Document

18/01/0818 January 2008 COMPANY NAME CHANGED GRANT DAWE LLP CERTIFICATE ISSUED ON 18/01/08

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 201-202 QUEENS WHARF QUEEN CAROLINE STREET HAMMERSMITH LONDON W6 9RJ

View Document

08/05/078 May 2007 ANNUAL RETURN MADE UP TO 25/04/07

View Document

23/05/0623 May 2006 REGISTERED OFFICE CHANGED ON 23/05/06 FROM: 84 AMYAND PARK ROAD TWICKENHAM MIDDLESEX TW1 3HH

View Document

27/03/0627 March 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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