GRANT THORNTON LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/06/2524 June 2025 Accounts for a small company made up to 2024-12-31

View Document

04/06/254 June 2025 Termination of appointment of Grant Thornton Uk Llp as a secretary on 2025-06-04

View Document

02/06/252 June 2025 Change of details for Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Secretary's details changed for Grant Thornton Uk Llp on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 8 Finsbury Circus London EC2M 7EA on 2025-06-02

View Document

18/11/2418 November 2024 Appointment of Aisling Laura Cook as a director on 2024-11-17

View Document

18/11/2418 November 2024 Termination of appointment of Malcolm Antony Gomersall as a director on 2024-11-17

View Document

18/11/2418 November 2024 Termination of appointment of Darren Michael Bear as a director on 2024-11-17

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Ruth Patricia Topham as a director on 2024-06-17

View Document

18/04/2418 April 2024 Full accounts made up to 2023-12-31

View Document

01/02/241 February 2024 Termination of appointment of David John Dunckley as a director on 2024-02-01

View Document

01/02/241 February 2024 Appointment of Darren Michael Bear as a director on 2024-02-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Malcolm Antony Gomersall on 2023-07-11

View Document

28/10/2128 October 2021 Appointment of Mrs Ruth Patricia Topham as a director on 2021-10-01

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-31 with updates

View Document

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

13/08/2013 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT THORNTON ACQUISITIONS NO.2 LIMITED

View Document

13/08/2013 August 2020 CESSATION OF GRANT THORNTON UK LLP AS A PSC

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

24/07/2024 July 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED MR DAVID MUNTON

View Document

11/06/2011 June 2020 DIRECTOR APPOINTED M MALCOLM GOMERSALL

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL MORRISON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN RILEY

View Document

20/05/2020 May 2020 07/05/20 STATEMENT OF CAPITAL GBP 867792

View Document

03/03/203 March 2020 31/10/19 STATEMENT OF CAPITAL GBP 577940

View Document

06/11/196 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR NIGEL MORRISON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON JONES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED DAVID JOHN DUNCKLEY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR SACHA ROMANOVITCH

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED JONATHAN CHARLES RILEY

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT HANNAH

View Document

06/11/176 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONATHAN JONES / 31/10/2017

View Document

31/10/1731 October 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT THORNTON UK LLP / 31/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / GRANT THORNTON UK LLP / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRANT THORNTON HOUSE MELTON STREET EUSTON SQUARE LONDON NW1 2EP

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT THORNTON UK LLP

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL ETHERINGTON

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MR ROBERT HANNAH

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SCOTT BARNES

View Document

01/05/151 May 2015 DIRECTOR APPOINTED SACHA VERONICA ROMANOVITCH

View Document

01/05/151 May 2015 DIRECTOR APPOINTED SIMON JONATHAN JONES

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 CORPORATE SECRETARY APPOINTED GRANT THORNTON UK LLP

View Document

08/05/148 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/05/139 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN MEW

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED PAUL MICHAEL DAVID ETHERINGTON

View Document

18/04/1218 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

16/01/1216 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON MORRIS

View Document

28/04/1128 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

12/08/1012 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010

View Document

26/04/1026 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

08/07/098 July 2009 DIRECTOR APPOINTED SIMON CHARLES MORRIS

View Document

03/07/093 July 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN EDMONDS

View Document

27/05/0927 May 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/01/099 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CLEARY

View Document

28/04/0828 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/04/0828 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUDITOR'S RESIGNATION

View Document

01/05/071 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

23/05/0523 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/05/0520 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0428 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 11/04/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 RETURN MADE UP TO 11/04/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 S366A DISP HOLDING AGM 08/04/03

View Document

25/03/0325 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

19/08/0219 August 2002 SECRETARY RESIGNED

View Document

19/08/0219 August 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 DIRECTOR RESIGNED

View Document

03/07/013 July 2001 NEW DIRECTOR APPOINTED

View Document

13/04/0113 April 2001 RETURN MADE UP TO 11/04/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/04/0021 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

20/04/0020 April 2000 RETURN MADE UP TO 11/04/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU

View Document

20/04/9920 April 1999 RETURN MADE UP TO 11/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

22/04/9822 April 1998 RETURN MADE UP TO 11/04/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/04/9725 April 1997 RETURN MADE UP TO 11/04/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

17/04/9617 April 1996 RETURN MADE UP TO 11/04/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

30/03/9530 March 1995 RETURN MADE UP TO 11/04/95; 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

21/12/9421 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9416 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/9425 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/05/9425 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/9418 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9418 May 1994 REGISTERED OFFICE CHANGED ON 18/05/94 FROM: 2 DUKE STREET ST.JAMES'S LONDON SW1Y 6BJ

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 COMPANY NAME CHANGED BARFRESTON LIMITED CERTIFICATE ISSUED ON 13/05/94

View Document

11/04/9411 April 1994 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