GRANTHAM FINANCE LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

21/01/2521 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr John O Connor on 2025-01-01

View Document

13/01/2513 January 2025 Change of details for Grantham Consortium Ltd as a person with significant control on 2025-01-01

View Document

13/01/2513 January 2025 Director's details changed for Mr Ian Richard Chamberlain on 2025-01-01

View Document

22/07/2422 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with updates

View Document

21/07/2321 July 2023 Micro company accounts made up to 2023-01-31

View Document

25/05/2325 May 2023 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Coastwise House 17 Liverpool Road Worthing West Sussex BN11 1SU on 2023-05-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2022-01-07 with updates

View Document

07/01/227 January 2022 Change of details for Grantham Consortium Ltd as a person with significant control on 2022-01-07

View Document

10/12/2110 December 2021 Director's details changed for Mr John O Connor on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Ian Richard Chamberlain on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ United Kingdom to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-09

View Document

13/10/2113 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/09/1917 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN O CONNOR / 05/07/2019

View Document

05/07/195 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD CHAMBERLAIN / 05/07/2019

View Document

05/07/195 July 2019 PSC'S CHANGE OF PARTICULARS / GRANTHAM CONSORTIUM LTD / 05/07/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM SUITE 100A AIRPORT HOUSE PURLEY WAY CROYDON CR0 0XZ ENGLAND

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

19/11/1819 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, WITH UPDATES

View Document

26/01/1826 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O CONNOR / 06/01/2018

View Document

09/01/189 January 2018 CESSATION OF JOHN STEPHEN O'CONNOR AS A PSC

View Document

07/01/187 January 2018 CESSATION OF IAN RICHARD CHAMBERLAIN AS A PSC

View Document

07/01/187 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANTHAM CONSORTIUM LTD

View Document

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083497230002

View Document

31/05/1731 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083497230001

View Document

23/05/1723 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083497230001

View Document

13/04/1713 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN O CONNOR / 12/04/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1721 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 DIRECTOR APPOINTED MR IAN RICHARD CHAMBERLAIN

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 143

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 179

View Document

11/10/1611 October 2016 11/10/16 STATEMENT OF CAPITAL GBP 208

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM AIRPORT HOUSE LANCASTER SUITE 7 PURLEY WAY CROYDON CR0 0XZ

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM FIRST FLOOR 42-46 THE BROADWAY CRAWLEY WEST SUSSEX RH10 1HG

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/02/1425 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/137 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information