GRANTHAM OPERATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 20/05/2520 May 2025 | Compulsory strike-off action has been suspended |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 22/08/2422 August 2024 | Termination of appointment of Jacqueline Amanda Griffiths as a director on 2024-02-01 |
| 22/08/2422 August 2024 | Termination of appointment of Jackie Griffiths as a secretary on 2024-07-01 |
| 26/06/2426 June 2024 | Confirmation statement made on 2024-04-24 with no updates |
| 31/01/2431 January 2024 | Accounts for a dormant company made up to 2023-04-30 |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 07/10/237 October 2023 | Compulsory strike-off action has been discontinued |
| 04/10/234 October 2023 | Confirmation statement made on 2023-04-24 with no updates |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 11/07/2311 July 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | Accounts for a dormant company made up to 2022-04-30 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-24 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/01/2225 January 2022 | Accounts for a dormant company made up to 2021-04-30 |
| 03/11/213 November 2021 | Registered office address changed from 12/13 Westgate Grantham NG31 6LT England to 9 Westgate Grantham NG31 6LT on 2021-11-03 |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 14/07/2114 July 2021 | Compulsory strike-off action has been discontinued |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 13/07/2113 July 2021 | First Gazette notice for compulsory strike-off |
| 09/07/219 July 2021 | Confirmation statement made on 2021-04-24 with no updates |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 29/01/2129 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20 |
| 05/01/215 January 2021 | REGISTERED OFFICE CHANGED ON 05/01/2021 FROM TRUST HOUSE 10 GUILDHALL STREET GRANTHAM LINCOLNSHIRE NG31 6NJ ENGLAND |
| 12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 22/01/1922 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
| 17/09/1817 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN MIHILL |
| 10/09/1810 September 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2018 |
| 20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
| 12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 10/03/1710 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
| 16/05/1616 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 16/02/1616 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
| 30/06/1530 June 2015 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM FLAT 3 29 VICTORIA EMBANKMENT NOTTINGHAM NG2 2JY |
| 01/05/151 May 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 02/07/142 July 2014 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 26 CLIFF BOULEVARD KIMBERLEY NOTTINGHAM NG16 2LB ENGLAND |
| 28/05/1428 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/05/1428 May 2014 | COMPANY NAME CHANGED NICHOLAS WARD LIMITED CERTIFICATE ISSUED ON 28/05/14 |
| 24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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