GRANTHAM CARAVANS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Current accounting period shortened from 2024-06-25 to 2024-06-24

View Document

25/03/2525 March 2025 Previous accounting period shortened from 2024-06-26 to 2024-06-25

View Document

30/01/2530 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

02/08/242 August 2024 Full accounts made up to 2023-06-30

View Document

02/08/242 August 2024 Resolutions

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Current accounting period shortened from 2023-06-27 to 2023-06-26

View Document

03/06/243 June 2024 Notification of Ampco 150 Limited as a person with significant control on 2022-02-22

View Document

27/03/2427 March 2024 Previous accounting period shortened from 2023-06-28 to 2023-06-27

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

19/07/2319 July 2023 Full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/06/236 June 2023 Previous accounting period shortened from 2022-06-29 to 2022-06-28

View Document

07/03/237 March 2023 Previous accounting period shortened from 2022-06-30 to 2022-06-29

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

15/02/2215 February 2022 Appointment of Mrs Lisa Michelle Connolly as a director on 2022-02-04

View Document

15/02/2215 February 2022 Appointment of Rebecca Jane Greenacre as a director on 2022-02-04

View Document

15/02/2215 February 2022 Appointment of Mr Paul Francis Connolly as a director on 2022-02-04

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-20 with updates

View Document

05/07/215 July 2021 Previous accounting period extended from 2021-06-29 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Cessation of Robert James Evans as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Notification of Grantham Leisure (Holdings) Limited as a person with significant control on 2021-06-15

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

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

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR VERITY BRYANT

View Document

04/11/194 November 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA GREENACRE

View Document

29/06/1929 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

29/03/1929 March 2019 PREVSHO FROM 30/06/2018 TO 29/06/2018

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED VERITY ANN BRYANT

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED REBECCA JANE GREENACRE

View Document

02/01/182 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030051110009

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

11/02/1611 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/01/1523 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

23/01/1523 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

06/06/146 June 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD MCKENZIE-BLYTH

View Document

29/04/1429 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/04/1429 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

29/04/1429 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/03/1419 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030051110008

View Document

18/03/1418 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030051110007

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/02/1421 February 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT EVANS

View Document

21/02/1421 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/02/1418 February 2014 SECRETARY APPOINTED MISS REBECCA JANE GREENACRE

View Document

06/02/146 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/01/1427 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/04/134 April 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/03/127 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

01/04/111 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/03/112 March 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

08/04/108 April 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD MCKENZIE-BLYTH / 31/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES EVANS / 31/01/2010

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/02/0927 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

10/05/0610 May 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

14/01/0514 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 REGISTERED OFFICE CHANGED ON 20/06/03 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

10/06/0310 June 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

05/02/035 February 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/02/0225 February 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACC. REF. DATE EXTENDED FROM 31/05/01 TO 30/06/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

19/09/0019 September 2000 REGISTERED OFFICE CHANGED ON 19/09/00 FROM: SPITTLEGATE LEVEL GREAT NORTH ROAD GRANTHAM LINCOLNSHIRE NG31 7UH

View Document

07/02/007 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

21/01/9921 January 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

09/07/989 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

13/02/9713 February 1997 RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/05

View Document

19/05/9519 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/953 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9511 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/952 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

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

23/12/9423 December 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