GRANTS PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
10/02/1510 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/02/134 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 12/03/2012

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 27/11/2011

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/02/112 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 REGISTERED OFFICE CHANGED ON 10/01/2011 FROM COLUMBIA HOUSE COLUMBIA DRIVE DURRINGTON WEST SUSSEX BN13 3HD

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/02/109 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES LIGHT / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL STANLEY WELLER / 01/02/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES LIGHT / 01/02/2010

View Document

09/11/099 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 PREVSHO FROM 30/06/2009 TO 31/03/2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD GRANT

View Document

25/09/0825 September 2008 DIRECTOR AND SECRETARY APPOINTED MATTHEW LIGHT

View Document

25/09/0825 September 2008 DIRECTOR APPOINTED PAUL WELLER

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 5 CRENDON STREET HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6LE

View Document

25/09/0825 September 2008 APPOINTMENT TERMINATED SECRETARY JEAN GRANT

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/03/0715 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/05/0313 May 2003 AUDITOR'S RESIGNATION

View Document

13/05/0313 May 2003 RE SEC 394

View Document

17/03/0317 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/02/0222 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 VARYING SHARE RIGHTS AND NAMES 01/10/00

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

20/06/0020 June 2000 S366A DISP HOLDING AGM 16/06/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS; AMEND

View Document

20/06/0020 June 2000 S386 DISP APP AUDS 16/06/00

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

15/04/9915 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

08/04/998 April 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

30/11/9530 November 1995 EXEMPTION FROM APPOINTING AUDITORS 27/11/95

View Document

09/04/959 April 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

29/09/9429 September 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/02/9418 February 1994 REGISTERED OFFICE CHANGED ON 18/02/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

18/02/9418 February 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/941 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information