GRASMERE WAY LINSLADE LIMITED

Company Documents

DateDescription
27/07/2527 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/07/2322 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

28/03/2328 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

25/02/2025 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, WITH UPDATES

View Document

11/03/1911 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 DIRECTOR APPOINTED MR JAMIE DARREN ANDREWS

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES

View Document

01/07/181 July 2018 APPOINTMENT TERMINATED, DIRECTOR HARDIPSINGH CHOHAN

View Document

19/03/1819 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

20/03/1720 March 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

24/07/1624 July 2016 SECRETARY APPOINTED MR JOHN DAVID TERRY

View Document

24/07/1624 July 2016 APPOINTMENT TERMINATED, SECRETARY ALICE HORNE

View Document

11/03/1611 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

25/07/1525 July 2015 Annual return made up to 19 July 2015 with full list of shareholders

View Document

17/03/1517 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

31/07/1431 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

14/03/1414 March 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA DUDLEY / 18/07/2013

View Document

05/08/135 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALICE MARY HORNE / 18/07/2013

View Document

14/03/1314 March 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

31/07/1231 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

20/03/1220 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 19 July 2011 with full list of shareholders

View Document

16/03/1116 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/11/1024 November 2010 DIRECTOR APPOINTED STEVEN JAMES TOVEY

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY JOHN TERRY

View Document

24/11/1024 November 2010 SECRETARY APPOINTED ALICE MARY HORNE

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, DIRECTOR KEITH EASTWELL

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH WILLIAM EASTWELL / 19/07/2010

View Document

26/08/1026 August 2010 Annual return made up to 19 July 2010 with full list of shareholders

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NORLEY / 19/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE MARY HORNE / 19/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARDIPSINGH KHUSHHALSINGH CHOHAN / 19/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID TERRY / 19/07/2010

View Document

26/08/1026 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET PATRICIA DUDLEY / 19/07/2010

View Document

06/08/106 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

13/08/0913 August 2009 RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 19/07/08; NO CHANGE OF MEMBERS

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 NEW SECRETARY APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 REGISTERED OFFICE CHANGED ON 05/09/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 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