GRANTSIDE PROJECTS LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-24 with no updates |
28/04/2528 April 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-24 with updates |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Resolutions |
03/02/243 February 2024 | Statement of company's objects |
03/02/243 February 2024 | Memorandum and Articles of Association |
29/01/2429 January 2024 | Statement of company's objects |
23/01/2423 January 2024 | Certificate of change of name |
20/01/2420 January 2024 | Satisfaction of charge 126515110004 in full |
20/01/2420 January 2024 | Satisfaction of charge 126515110003 in full |
18/01/2418 January 2024 | Termination of appointment of James Charles Irwin as a director on 2024-01-18 |
02/11/232 November 2023 | |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | |
02/11/232 November 2023 | Resolutions |
02/11/232 November 2023 | Statement of capital on 2023-11-02 |
01/11/231 November 2023 | Total exemption full accounts made up to 2023-09-30 |
30/10/2330 October 2023 | Previous accounting period shortened from 2024-03-31 to 2023-09-30 |
25/10/2325 October 2023 | Total exemption full accounts made up to 2023-03-31 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/06/2325 June 2023 | Confirmation statement made on 2023-06-24 with updates |
16/05/2316 May 2023 | Previous accounting period shortened from 2023-06-29 to 2023-03-31 |
05/05/235 May 2023 | Appointment of Mr James Charles Irwin as a director on 2023-05-05 |
05/05/235 May 2023 | Termination of appointment of Paul James Ellis as a director on 2023-05-05 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-24 with updates |
24/06/2124 June 2021 | Confirmation statement made on 2020-11-18 with updates |
14/08/2014 August 2020 | REGISTERED OFFICE CHANGED ON 14/08/2020 FROM MIDDLE THORPE MANOR MIDDLETHORPE YORK YO23 2QB UNITED KINGDOM |
14/08/2014 August 2020 | DIRECTOR APPOINTED MR PAUL JAMES ELLIS |
14/08/2014 August 2020 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ELLIS |
28/07/2028 July 2020 | 24/06/20 STATEMENT OF CAPITAL GBP 378571 |
28/07/2028 July 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
28/07/2028 July 2020 | ADOPT ARTICLES 24/06/2020 |
28/07/2028 July 2020 | ARTICLES OF ASSOCIATION |
13/07/2013 July 2020 | DIRECTOR APPOINTED MR STEPHEN JAMES ELLIS |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, WITH UPDATES |
08/06/208 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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