GRANTHAM & IVES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewChange of details for Mr David John Goddard as a person with significant control on 2025-06-19

View Document

11/02/2511 February 2025 Director's details changed for Mr David John Goddard on 2025-01-28

View Document

08/01/258 January 2025 Satisfaction of charge 3 in full

View Document

08/01/258 January 2025 Satisfaction of charge 2 in full

View Document

06/01/256 January 2025 Registration of charge 003050340011, created on 2025-01-02

View Document

06/01/256 January 2025 Registration of charge 003050340012, created on 2025-01-02

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

23/10/2423 October 2024 Director's details changed for Mr James Michael Goddard on 2024-10-23

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-04-05

View Document

26/10/2326 October 2023 Director's details changed for Mr David John Goddard on 2023-10-26

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-06 with updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

31/03/2331 March 2023 Total exemption full accounts made up to 2022-04-05

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

05/10/225 October 2022 Secretary's details changed for Mr Eric Benjamin Davies on 2022-10-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

15/10/2115 October 2021 Termination of appointment of Michael Stanley Goddard as a director on 2020-09-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

01/04/211 April 2021 05/04/20 TOTAL EXEMPTION FULL

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GODDARD / 01/02/2021

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

13/10/1913 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL GODDARD / 01/10/2019

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

20/12/1820 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003050340010

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

18/12/1718 December 2017 05/04/17 UNAUDITED ABRIDGED

View Document

11/11/1711 November 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/01/1718 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 003050340009

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/11/1625 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR JAMES MICHAEL GODDARD

View Document

12/05/1612 May 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/02/162 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/10/1530 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

14/10/1514 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

30/09/1530 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 003050340008

View Document

04/03/154 March 2015 CHANGE PERSON AS SECRETARY

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/10/1314 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

21/10/1021 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/10/0913 October 2009 SAIL ADDRESS CREATED

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANLEY GODDARD / 13/10/2009

View Document

13/10/0913 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN GODDARD / 13/10/2009

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

29/01/0929 January 2009 RAISE ADDITIONAL FUNDS 30/10/2008

View Document

29/01/0929 January 2009 COST OF LEGAL ACTION 30/10/2008

View Document

29/01/0929 January 2009 S252 DISP LAYING ACC 30/10/2008

View Document

29/01/0929 January 2009 COMPANY BUSINESS 30/10/2008

View Document

29/01/0929 January 2009 MAXIMIIZE PROFITABILITY 30/10/2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/12/077 December 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 PROP DEV CO RAISE FUNDS 05/04/05

View Document

09/02/059 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

09/11/049 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

06/02/036 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

23/01/0223 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 06/10/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 06/10/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

06/10/986 October 1998 RETURN MADE UP TO 06/10/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 06/10/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/96

View Document

21/10/9621 October 1996 RETURN MADE UP TO 06/10/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 06/10/95; NO CHANGE OF MEMBERS

View Document

05/02/955 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

09/01/959 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/959 January 1995 RETURN MADE UP TO 06/10/94; NO CHANGE OF MEMBERS

View Document

17/02/9417 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/93

View Document

22/11/9322 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9322 November 1993 RETURN MADE UP TO 06/10/93; FULL LIST OF MEMBERS

View Document

19/04/9319 April 1993 RETURN MADE UP TO 06/10/92; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/92

View Document

06/07/926 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/91

View Document

26/11/9126 November 1991 RETURN MADE UP TO 06/10/91; NO CHANGE OF MEMBERS

View Document

28/10/9128 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90

View Document

29/04/9129 April 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

11/02/9111 February 1991 REGISTERED OFFICE CHANGED ON 11/02/91 FROM: ROMAN HOUSE, 225-226 HIGH STREET, BRENTFORD, MIDDX TW8 8AL

View Document

08/01/918 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/89

View Document

05/03/905 March 1990 RETURN MADE UP TO 06/10/89; FULL LIST OF MEMBERS

View Document

05/03/905 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/88

View Document

14/01/8914 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/8914 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/10/8821 October 1988 RETURN MADE UP TO 31/08/88; FULL LIST OF MEMBERS

View Document

23/09/8823 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/87

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/86

View Document

21/10/8721 October 1987 RETURN MADE UP TO 30/04/87; FULL LIST OF MEMBERS

View Document

18/06/8618 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/85

View Document

18/06/8618 June 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

08/10/858 October 1985 ANNUAL ACCOUNTS MADE UP DATE 05/04/84

View Document

11/02/8511 February 1985 ANNUAL ACCOUNTS MADE UP DATE 05/04/83

View Document

21/05/8421 May 1984 ANNUAL ACCOUNTS MADE UP DATE 05/04/82

View Document


More Company Information