GRANT PROPERTIES LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 Accounts for a dormant company made up to 2024-09-30

View Document

18/08/2518 August 2025 Previous accounting period shortened from 2025-04-30 to 2024-09-30

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-09 with updates

View Document

18/11/2418 November 2024 Appointment of Ms Katy Rachel Grant as a director on 2024-11-12

View Document

03/11/243 November 2024 Resolutions

View Document

29/10/2429 October 2024 Notification of Grant Family Holdings Limited as a person with significant control on 2024-10-29

View Document

29/10/2429 October 2024 Cessation of Grant & Boyd Limited as a person with significant control on 2024-10-29

View Document

28/10/2428 October 2024 Statement of capital following an allotment of shares on 2024-10-25

View Document

20/09/2420 September 2024 Appointment of Mr Roger Lloyd Jamie Grant as a director on 2024-09-09

View Document

20/09/2420 September 2024 Cessation of Benjamin Paul Grant as a person with significant control on 2024-09-09

View Document

20/09/2420 September 2024 Notification of Grant & Boyd Limited as a person with significant control on 2024-09-09

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2024-04-30

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

21/11/2321 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

25/11/2225 November 2022 Accounts for a dormant company made up to 2022-04-30

View Document

10/11/2110 November 2021 Accounts for a dormant company made up to 2021-04-30

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ

View Document

13/11/1813 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, NO UPDATES

View Document

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

27/05/1627 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

23/05/1623 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/05/1527 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/07/1325 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN PAUL GRANT / 19/07/2013

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/05/1317 May 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

30/05/1230 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

18/05/1218 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

12/12/1112 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

18/04/1118 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

09/04/109 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information