GRANTHAM COURT MANAGEMENT LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-01 with no updates

View Document

20/06/2520 June 2025 Full accounts made up to 2024-07-09

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

09/07/249 July 2024 Annual accounts for year ending 09 Jul 2024

View Accounts

17/04/2417 April 2024 Accounts for a small company made up to 2023-07-09

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

06/04/236 April 2023 Accounts for a small company made up to 2022-07-09

View Document

08/04/228 April 2022 Full accounts made up to 2021-07-09

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-07-09

View Document

09/07/219 July 2021 Annual accounts for year ending 09 Jul 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

05/03/205 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/19

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/18

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

17/04/1817 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/17

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES

View Document

13/04/1713 April 2017 FULL ACCOUNTS MADE UP TO 09/07/16

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

08/04/168 April 2016 FULL ACCOUNTS MADE UP TO 09/07/15

View Document

28/08/1528 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 FULL ACCOUNTS MADE UP TO 09/07/14

View Document

29/08/1429 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARYAM TAHERI / 01/07/2014

View Document

29/08/1429 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 09/07/13

View Document

30/09/1330 September 2013 REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY

View Document

16/09/1316 September 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 FULL ACCOUNTS MADE UP TO 09/07/12

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / AHMAD HASSAN FAKIH / 14/02/2013

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR NALEN PATEL

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK BYRNE

View Document

20/08/1220 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

17/01/1217 January 2012 FULL ACCOUNTS MADE UP TO 09/07/11

View Document

04/10/114 October 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

24/03/1124 March 2011 FULL ACCOUNTS MADE UP TO 09/07/10

View Document

10/08/1010 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, DIRECTOR SPYRIDON SERETIS

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 09/07/09

View Document

14/09/0914 September 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 FULL ACCOUNTS MADE UP TO 09/07/08

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR APPOINTED MR JOHN SUTTON

View Document

18/03/0818 March 2008 FULL ACCOUNTS MADE UP TO 09/07/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 SECRETARY RESIGNED

View Document

01/08/071 August 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 FULL ACCOUNTS MADE UP TO 09/07/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 09/07/05

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: 31/33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

02/12/042 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 01/08/04; CHANGE OF MEMBERS

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/03

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0315 December 2003 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 NEW DIRECTOR APPOINTED

View Document

26/09/0326 September 2003 DIRECTOR RESIGNED

View Document

29/08/0329 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/02

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0213 August 2002 RETURN MADE UP TO 01/08/02; CHANGE OF MEMBERS

View Document

10/06/0210 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/01

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 RETURN MADE UP TO 01/08/01; CHANGE OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/99

View Document

24/09/9924 September 1999 RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS

View Document

06/02/996 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/98

View Document

06/02/996 February 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 12 NEW FETTER LANE LONDON EC4A 1AP

View Document

30/04/9830 April 1998 FULL ACCOUNTS MADE UP TO 09/07/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/96

View Document

01/10/961 October 1996 RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS

View Document

30/08/9630 August 1996 REGISTERED OFFICE CHANGED ON 30/08/96 FROM: 4 WOOD STREET LONDON EC2V 7JB

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 09/07/95

View Document

23/08/9523 August 1995 RETURN MADE UP TO 01/08/95; CHANGE OF MEMBERS

View Document

23/08/9523 August 1995 DIRECTOR RESIGNED

View Document

18/04/9518 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/94

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

26/09/9426 September 1994 RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS

View Document

26/09/9426 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/946 August 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/93

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

29/11/9329 November 1993 RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 09/07/92

View Document

19/10/9219 October 1992 RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 09/07/91

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 58/60 BERNERS STREET LONDON W1P 4JS

View Document

05/12/915 December 1991 DIRECTOR RESIGNED

View Document

26/11/9126 November 1991 SECRETARY RESIGNED

View Document

26/11/9126 November 1991 RETURN MADE UP TO 01/08/91; FULL LIST OF MEMBERS

View Document

01/11/911 November 1991 NEW SECRETARY APPOINTED

View Document

08/10/918 October 1991 AUDITOR'S RESIGNATION

View Document

21/03/9121 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/90

View Document

23/10/9023 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/89

View Document

23/10/9023 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

26/09/9026 September 1990 REGISTERED OFFICE CHANGED ON 26/09/90 FROM: PARK TOWERS OLD PARK LANE LONDON W1Y 7DF

View Document

31/08/8931 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/87

View Document

03/10/883 October 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 FULL ACCOUNTS MADE UP TO 09/07/86

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/03/877 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 09/07/85

View Document

04/03/874 March 1987 RETURN MADE UP TO 29/10/86; FULL LIST OF MEMBERS

View Document

05/05/675 May 1967 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