GRANTS OF SHOREDITCH LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Group of companies' accounts made up to 2024-06-30

View Document

03/07/243 July 2024 Change of details for Mr Jason Plumstead as a person with significant control on 2024-07-02

View Document

03/07/243 July 2024 Notification of Michael Denyer as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Mark Lydon on 2024-06-30

View Document

02/07/242 July 2024 Cessation of Lee O'connor as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Notification of Jason Plumstead as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

01/07/241 July 2024 Appointment of Mr Mark Lydon as a director on 2024-06-30

View Document

01/07/241 July 2024 Termination of appointment of Lee Daniel O'connor as a director on 2024-06-30

View Document

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

View Accounts

19/06/2419 June 2024 Group of companies' accounts made up to 2023-06-30

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

16/05/2316 May 2023 Group of companies' accounts made up to 2022-06-30

View Document

09/02/239 February 2023 Registered office address changed from Grant House 55 Tallon Road Hutton Essex CM13 1TG United Kingdom to Suite 4B the Hamilton Centre Rodney Way Chelmsford CM1 3BY on 2023-02-09

View Document

28/02/2228 February 2022 Registered office address changed from Grant House Prospect Way Hutton Brentwood Essex CM13 1XD to Grant House 55 Tallon Road Hutton Essex CM13 1TG on 2022-02-28

View Document

05/08/215 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

19/02/2019 February 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

04/02/194 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

08/01/188 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / LEE DANIEL O'CONNOR / 10/11/2016

View Document

22/11/1622 November 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

26/11/1526 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR JASON LEE PLUMSTEAD

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED MR MICHAEL DENYER

View Document

14/11/1514 November 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

24/11/1424 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

24/11/1424 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / LEE DANIEL O'CONNOR / 01/01/2014

View Document

26/09/1426 September 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

26/11/1326 November 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

12/10/1312 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

01/03/131 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

07/12/127 December 2012 CURREXT FROM 31/12/2012 TO 30/06/2013

View Document

03/12/123 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/11/1124 November 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM 18C PERSEVERANCE WORKS 25 HACKNEY ROAD LONDON E2 7NX

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

23/11/1023 November 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE O'CONNOR

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, SECRETARY JOYCE O'CONNOR

View Document

16/06/1016 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/01/108 January 2010 Annual return made up to 24 November 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE DANIEL O'CONNOR / 01/10/2009

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE THERESA O'CONNOR / 01/10/2009

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'CONNOR

View Document

16/06/0916 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

10/06/0810 June 2008 AUDITOR'S RESIGNATION

View Document

03/12/073 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: PRIESTLEY HOUSE PRIESTLEY GARDENS ROMFORD RM6 4SN

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0331 January 2003 RETURN MADE UP TO 03/12/02; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/12/0117 December 2001 RETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 RETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 03/12/99; FULL LIST OF MEMBERS

View Document

08/09/998 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 03/12/98; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 REGISTERED OFFICE CHANGED ON 08/12/98 FROM: CECIL HOUSE ST ANDREW ST HERTFORD HERTS SG14 1JA

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

24/06/9824 June 1998 AUDITOR'S RESIGNATION

View Document

01/12/971 December 1997 RETURN MADE UP TO 03/12/97; NO CHANGE OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/07/977 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/977 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 RETURN MADE UP TO 03/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/9520 November 1995 RETURN MADE UP TO 03/12/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

20/04/9520 April 1995 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

21/12/9421 December 1994 RETURN MADE UP TO 03/12/94; NO CHANGE OF MEMBERS

View Document

18/08/9418 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/02/9418 February 1994

View Document

18/02/9418 February 1994 RETURN MADE UP TO 03/12/93; FULL LIST OF MEMBERS

View Document

18/02/9418 February 1994

View Document

17/02/9317 February 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/934 February 1993 COMPANY NAME CHANGED O'CONNOR STONE LIMITED CERTIFICATE ISSUED ON 05/02/93

View Document

31/01/9331 January 1993 Memorandum and Articles of Association

View Document

31/01/9331 January 1993 Memorandum and Articles of Association

View Document

31/01/9331 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/01/9321 January 1993 COMPANY NAME CHANGED SELECTADMIT LIMITED CERTIFICATE ISSUED ON 22/01/93

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/01/9319 January 1993 REGISTERED OFFICE CHANGED ON 19/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

19/01/9319 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9319 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 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