GRANTHAM SELF STORE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-06-30 |
07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with no updates |
10/12/2410 December 2024 | Director's details changed for Mr Paul Carl Fletcher on 2024-12-10 |
10/12/2410 December 2024 | Change of details for Mr Paul Carl Fletcher as a person with significant control on 2024-12-10 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-06 with updates |
20/12/2320 December 2023 | Registration of charge 061394080004, created on 2023-12-15 |
07/12/237 December 2023 | Satisfaction of charge 1 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/03/2011 March 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES |
10/07/1710 July 2017 | REGISTERED OFFICE CHANGED ON 10/07/2017 FROM 28 MARKET PLACE GRANTHAM LINCOLNSHIRE NG31 6LR ENGLAND |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/03/1631 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
18/01/1618 January 2016 | APPOINTMENT TERMINATED, SECRETARY ANDREW LILLEY |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM TUDOR HOUSE MEWS WESTGATE GRANTHAM LINCOLNSHIRE NG31 6LU |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/05/1512 May 2015 | Annual return made up to 6 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
12/03/1412 March 2014 | Annual return made up to 6 March 2014 with full list of shareholders |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
28/08/1328 August 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061394080003 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/04/1323 April 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 061394080002 |
20/03/1320 March 2013 | Annual return made up to 6 March 2013 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
27/03/1227 March 2012 | Annual return made up to 6 March 2012 with full list of shareholders |
01/04/111 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/03/1115 March 2011 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM TATTERSHALL HOUSE 19 ST CATHERINE'S ROAD GRANTHAM LINCOLNSHIRE NG31 6TT |
15/03/1115 March 2011 | Annual return made up to 6 March 2011 with full list of shareholders |
21/04/1021 April 2010 | Annual return made up to 6 March 2010 with full list of shareholders |
17/03/1017 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS |
05/01/095 January 2009 | 30/06/08 TOTAL EXEMPTION FULL |
10/03/0810 March 2008 | SECRETARY'S CHANGE OF PARTICULARS / ANDREW LILLET / 06/03/2008 |
10/03/0810 March 2008 | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS |
04/03/084 March 2008 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 |
16/02/0816 February 2008 | PARTICULARS OF MORTGAGE/CHARGE |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
15/05/0715 May 2007 | SECRETARY'S PARTICULARS CHANGED |
20/03/0720 March 2007 | NEW DIRECTOR APPOINTED |
20/03/0720 March 2007 | NEW SECRETARY APPOINTED |
20/03/0720 March 2007 | ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/06/08 |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | SECRETARY RESIGNED |
06/03/076 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of GRANTHAM SELF STORE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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