GRIDSTAVE LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/12/2312 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-12 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/219 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/11/1925 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

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

View Accounts

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

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

View Accounts

05/09/175 September 2017 REGISTERED OFFICE CHANGED ON 05/09/2017 FROM SPRINGFIELD HOUSE 99/101 CROSSBROOK STREET CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 8JR

View Document

03/05/173 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

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

View Accounts

02/08/162 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

25/04/1625 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

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

View Accounts

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/04/2015

View Document

16/04/1516 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

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

View Accounts

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

14/04/1414 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 22/01/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR HENRY LASCELLES LUCAS / 22/01/2014

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE SARAH VALLANCE / 11/04/2014

View Document

14/04/1414 April 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

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

View Accounts

25/10/1325 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/04/1319 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

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

View Accounts

16/04/1216 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/04/1216 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/01/2012

View Document

16/04/1216 April 2012 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM ARTHUR HENRY LASCELLES LUCAS / 01/01/2012

View Document

12/04/1112 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/04/1014 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE SARAH VALANCE / 01/10/2009

View Document

13/04/1013 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR CARROLL CRANE-LUCAS

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY FRANCIS READ

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN LUCAS

View Document

18/08/0918 August 2009 DIRECTOR APPOINTED CAROLINE SARAH VALANCE

View Document

18/08/0918 August 2009 SECRETARY APPOINTED WILLIAM ARTHUR HENRY LASCELLES LUCAS

View Document

15/04/0915 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARROLL CRANE-LUCAS / 31/12/2008

View Document

15/04/0915 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LUCAS / 11/04/2008

View Document

04/04/084 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

13/04/0713 April 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/04/0326 April 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/05/0215 May 2002 NEW SECRETARY APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

02/05/012 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0011 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9928 September 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 26 ST. ANSELM'S PLACE LONDON W1Y 1FG

View Document

23/04/9923 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

29/09/9829 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

16/07/9816 July 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

30/04/9730 April 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

12/12/9612 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

27/06/9627 June 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

07/06/967 June 1996 EXEMPTION FROM APPOINTING AUDITORS 24/05/96

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9512 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/10/9518 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 REGISTERED OFFICE CHANGED ON 18/10/95 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

18/10/9518 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 ALTER MEM AND ARTS 27/09/95

View Document

12/04/9512 April 1995 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