GRANT THORNTON CONTRACTS LLP

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-31 with no updates

View Document

24/06/2524 June 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/06/253 June 2025 Change of details for Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2025-06-02

View Document

03/06/253 June 2025 Change of details for Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2025-06-02

View Document

02/06/252 June 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG England to 8 Finsbury Circus London EC2M 7EA on 2025-06-02

View Document

02/06/252 June 2025 Member's details changed for Grant Thornton Acquisitions No.2 Limited on 2025-06-02

View Document

25/04/2525 April 2025 Cessation of Grant Thornton Uk Advisory & Tax Llp as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Termination of appointment of Grant Thornton Uk Advisory & Tax Llp as a member on 2025-04-14

View Document

25/04/2525 April 2025 Termination of appointment of Grant Thornton Uk Llp as a member on 2025-04-14

View Document

25/04/2525 April 2025 Notification of Grant Thornton Uk Advisory & Tax Llp as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Cessation of Grant Thornton Uk Llp as a person with significant control on 2025-04-14

View Document

25/04/2525 April 2025 Appointment of Grant Thornton Acquisitions No.2 Limited as a member on 2025-04-14

View Document

25/04/2525 April 2025 Appointment of Grant Thornton Uk Advisory & Tax Llp as a member on 2025-04-14

View Document

12/11/2412 November 2024 Notification of Grant Thornton Uk Llp as a person with significant control on 2017-07-31

View Document

12/11/2412 November 2024 Cessation of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2024-07-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

30/07/2430 July 2024 Cessation of Grant Thornton Uk Llp as a person with significant control on 2024-07-30

View Document

30/07/2430 July 2024 Notification of Grant Thornton Acquisitions No.2 Limited as a person with significant control on 2024-07-30

View Document

04/07/244 July 2024 Termination of appointment of Ruth Patricia Topham as a member on 2024-06-17

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Appointment of Darren Michael Bear as a member on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of David John Dunckley as a member on 2024-02-01

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

17/07/2317 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

13/07/2313 July 2023 Member's details changed for Mr Malcolm Antony Gomersall on 2023-07-11

View Document

28/10/2128 October 2021 Appointment of Mrs Ruth Patricia Topham as a member on 2021-10-01

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

23/07/2023 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

12/06/2012 June 2020 LLP MEMBER APPOINTED MR MALCOLM GOMERSALL

View Document

11/06/2011 June 2020 LLP MEMBER APPOINTED MR DAVID MUNTON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, LLP MEMBER NIGEL MORRISON

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, LLP MEMBER JONATHAN RILEY

View Document

06/11/196 November 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

16/01/1916 January 2019 LLP MEMBER APPOINTED MR NIGEL MORRISON

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, LLP MEMBER SIMON JONES

View Document

20/12/1820 December 2018 LLP MEMBER APPOINTED DAVID JOHN DUNCKLEY

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, LLP MEMBER SACHA ROMANOVITCH

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

25/07/1825 July 2018 LLP MEMBER APPOINTED JONATHAN CHARLES RILEY

View Document

24/07/1824 July 2018 APPOINTMENT TERMINATED, LLP MEMBER ROBERT HANNAH

View Document

06/11/176 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / SIMON JONATHAN JONES / 31/10/2017

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / GRANT THORNTON UK LLP / 31/10/2017

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM GRANT THORNTON HOUSE MELTON STREET, EUSTON SQUARE EUSTON LONDON NW1 2EP

View Document

31/10/1731 October 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRANT THORNTON UK LLP / 31/10/2017

View Document

10/10/1710 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRANT THORNTON UK LLP

View Document

31/07/1731 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

12/01/1712 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL ETHERINGTON

View Document

01/07/161 July 2016 LLP MEMBER APPOINTED MR ROBERT HANNAH

View Document

25/11/1525 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

26/08/1526 August 2015 ANNUAL RETURN MADE UP TO 31/07/15

View Document

30/06/1530 June 2015 LLP MEMBER APPOINTED SACHA VERONICA ROMANOVITCH

View Document

30/06/1530 June 2015 LLP MEMBER APPOINTED SIMON JONATHAN JONES

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, LLP MEMBER SCOTT BARNES

View Document

16/10/1416 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

06/08/146 August 2014 ANNUAL RETURN MADE UP TO 31/07/14

View Document

22/05/1422 May 2014 ANNUAL RETURN MADE UP TO 05/05/14

View Document

22/05/1422 May 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRANT THORNTON UK LLP / 05/05/2014

View Document

11/10/1311 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

09/05/139 May 2013 ANNUAL RETURN MADE UP TO 05/05/13

View Document

19/11/1219 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, LLP MEMBER JOHN MEW

View Document

25/05/1225 May 2012 LLP MEMBER APPOINTED PAUL MICHAEL DAVID ETHERINGTON

View Document

16/05/1216 May 2012 ANNUAL RETURN MADE UP TO 05/05/12

View Document

17/01/1217 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, LLP MEMBER SIMON MORRIS

View Document

13/05/1113 May 2011 ANNUAL RETURN MADE UP TO 05/05/11

View Document

17/01/1117 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

01/06/101 June 2010 ANNUAL RETURN MADE UP TO 05/05/10

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

27/11/0927 November 2009 LLP MEMBER'S CHANGE OF PARTICULARS / SCOTT BARNES / 01/10/2009

View Document

09/07/099 July 2009 LLP MEMBER APPOINTED SIMON CHARLES MORRIS

View Document

03/07/093 July 2009 MEMBER RESIGNED STEPHEN EDMONDS

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 05/05/09

View Document

20/04/0920 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/01/099 January 2009 MEMBER RESIGNED MICHAEL CLEARY

View Document

09/01/099 January 2009 MEMBER RESIGNEDR MICHAEL JOHN CLEARY LOGGED FORM

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 05/05/08

View Document

29/04/0829 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

17/05/0717 May 2007 ANNUAL RETURN MADE UP TO 05/05/07

View Document

25/04/0725 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 05/05/06

View Document

03/05/063 May 2006 NEW MEMBER APPOINTED

View Document

03/05/063 May 2006 NEW MEMBER APPOINTED

View Document

09/03/069 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

04/07/054 July 2005 NEW MEMBER APPOINTED

View Document

04/07/054 July 2005 NEW MEMBER APPOINTED

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 05/05/05

View Document

17/06/0517 June 2005 MEMBER'S PARTICULARS CHANGED

View Document

26/04/0526 April 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05

View Document

05/05/045 May 2004 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • B2A CORE CIC


  • 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