GRANTSIDE HOLBORN REGENERATION LIMITED

Company Documents

DateDescription
03/12/193 December 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 APPLICATION FOR STRIKING-OFF

View Document

11/06/1911 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM THE BONDING WAREHOUSE TERRY AVENUE YORK NORTH YORKSHIRE YO1 6FA

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR PETER CALLAGHAN

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/03/1631 March 2016 COMPANY NAME CHANGED GRANTSIDE (GILDERSOME) LIMITED CERTIFICATE ISSUED ON 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TAYLOR

View Document

26/11/1526 November 2015 DIRECTOR APPOINTED MR PETER ANDREW CALLAGHAN

View Document

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

View Document

25/11/1525 November 2015 COMPANY NAME CHANGED GRANTSIDE (VIKING 9) LIMITED CERTIFICATE ISSUED ON 25/11/15

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/07/1516 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTERED OFFICE CHANGED ON 05/06/2014 FROM 4 STATION BUSINESS PARK HOLGATE PARK DRIVE YORK NORTH YORKSHIRE YO26 4GB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 30/07/2013

View Document

13/08/1313 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM TAYLOR / 30/07/2013

View Document

13/08/1313 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY DAVIS / 30/07/2013

View Document

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

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/08/1111 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/08/104 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/0912 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM HUTTON HOUSE THE INDUSTRIAL ESTATE YORK ROAD SHERIFF HUTTON YORK YO60 6RZ

View Document

11/08/0911 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS

View Document

07/11/067 November 2006 REGISTERED OFFICE CHANGED ON 07/11/06 FROM: 4 STATION BUSINESS PARK HOLGATE PARK DRIVE YORK YO26 4GB

View Document

16/08/0616 August 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/037 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

07/10/027 October 2002 £ NC 1000/2000 02/10/02

View Document

07/10/027 October 2002 DIRECTOR RESIGNED

View Document

07/10/027 October 2002 SECRETARY RESIGNED

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

07/10/027 October 2002 ACC. REF. DATE SHORTENED FROM 31/08/03 TO 31/03/03

View Document

07/10/027 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/10/027 October 2002 NC INC ALREADY ADJUSTED 02/10/02

View Document

07/10/027 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/09/025 September 2002 COMPANY NAME CHANGED PINCO 1803 LIMITED CERTIFICATE ISSUED ON 05/09/02

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STARH LTD
  • SPV2023 LTD


  • 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