GRATTE BROTHERS GROUP LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-20 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Bronwyn Nikki Miller on 2024-12-06

View Document

05/12/245 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-20 with no updates

View Document

29/04/2429 April 2024 Registration of charge 027325460008, created on 2024-04-23

View Document

04/01/244 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-20 with no updates

View Document

23/05/2323 May 2023 Director's details changed for David Edward Derrick Gratte on 2023-04-05

View Document

21/12/2221 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Bronwyn Nikki Miller as a director on 2022-01-12

View Document

06/01/226 January 2022 Group of companies' accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Director's details changed for Stephen Derrick Gratte on 2021-09-02

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-20 with no updates

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

14/05/2014 May 2020 SECRETARY APPOINTED BRONWYN NIKKI MILLER

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY NARESH THAKKER

View Document

02/01/202 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES

View Document

16/04/1916 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

23/01/1923 January 2019 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, WITH UPDATES

View Document

09/08/189 August 2018 SUB-DIVISION 14/03/18

View Document

30/04/1830 April 2018 ADOPT ARTICLES 14/03/2018

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED STEPHEN DERRICK GRATTE

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED DAVID EDWARD DERRICK GRATTE

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED CHRISTOPHER CHARLES BASS

View Document

02/01/182 January 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

05/01/175 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/08/1631 August 2016 SAIL ADDRESS CREATED

View Document

31/08/1631 August 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

29/07/1629 July 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

07/01/167 January 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

22/07/1522 July 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

15/12/1415 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

15/08/1415 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/12/1319 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

26/07/1326 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

11/07/1311 July 2013 SAIL ADDRESS CREATED

View Document

26/11/1226 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 ARTICLES OF ASSOCIATION

View Document

02/04/122 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

02/04/122 April 2012 ADOPT ARTICLES 01/03/1993

View Document

02/01/122 January 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/08/118 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/07/1116 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

03/11/103 November 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

28/09/1028 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/02/101 February 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

01/08/081 August 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

02/08/072 August 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

25/07/0525 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

28/06/0528 June 2005 SECRETARY RESIGNED

View Document

04/08/044 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0212 August 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 20/07/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9817 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

18/09/9618 September 1996 RETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS

View Document

02/08/962 August 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

09/08/959 August 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/10/9424 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/9424 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/948 August 1994 RETURN MADE UP TO 20/07/94; NO CHANGE OF MEMBERS

View Document

25/05/9425 May 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

23/11/9323 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 20/07/93; FULL LIST OF MEMBERS

View Document

05/05/935 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/9316 April 1993 SHARES AGREEMENT OTC

View Document

11/03/9311 March 1993 £ NC 100/264000 01/03/93

View Document

11/03/9311 March 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/93

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 ADOPT MEM AND ARTS 01/03/93

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: DENTON HOUSE 40/44 WICKLOW STREET LONDON WC1X 9HP

View Document

08/03/938 March 1993 NEW DIRECTOR APPOINTED

View Document

04/03/934 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

04/11/924 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/11/924 November 1992 ALTER MEM AND ARTS 02/09/92

View Document

10/09/9210 September 1992 COMPANY NAME CHANGED FARGATE LIMITED CERTIFICATE ISSUED ON 11/09/92

View Document

20/07/9220 July 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