GRASSMERE LIMITED

Company Documents

DateDescription
10/11/1810 November 2018 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/09/1811 September 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1829 August 2018 APPLICATION FOR STRIKING-OFF

View Document

06/06/186 June 2018 DISS40 (DISS40(SOAD))

View Document

05/06/185 June 2018 FIRST GAZETTE

View Document

30/05/1830 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM
BROWN BANK FARM WATSONS LANE
NORWOOD
HARROGATE
HG3 1TA
ENGLAND

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

07/03/177 March 2017 DISS40 (DISS40(SOAD))

View Document

04/03/174 March 2017 REGISTERED OFFICE CHANGED ON 04/03/2017 FROM
4 THE MOORS SHOPPING CENTRE
SOUTH HAWKSWORTH STREET
ILKLEY
WEST YORKSHIRE
LS29 9LB

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

09/03/169 March 2016 PREVEXT FROM 31/12/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

06/11/156 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

29/09/1429 September 2014 COMPANY NAME CHANGED COOK (HARROGATE) LIMITED
CERTIFICATE ISSUED ON 29/09/14

View Document

26/09/1426 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM
14 WEST PARK
HARROGATE
NORTH YORKSHIRE
HG1 1BL

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR JILL FOGGITT

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/136 November 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/11/1211 November 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/10/1122 October 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

06/09/116 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/08/1127 August 2011 DIRECTOR APPOINTED MRS JILL FOGGITT

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / HELEN CLAIRE FOGGITT / 30/11/2009

View Document

20/10/1020 October 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

04/01/104 January 2010 REGISTERED OFFICE CHANGED ON 04/01/2010 FROM YORKSHIRE HOUSE EAST PARADE LEEDS WEST YORKSHIRE LS1 5BD

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED HELEN CLAIRE FOGGITT

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR KEVIN EMSLEY

View Document

12/12/0912 December 2009 CURREXT FROM 31/10/2010 TO 31/12/2010

View Document

12/12/0912 December 2009 APPOINTMENT TERMINATED, DIRECTOR LUPFAW FORMATIONS LIMITED

View Document

09/12/099 December 2009 CHANGE OF NAME 27/11/2009

View Document

09/12/099 December 2009 COMPANY NAME CHANGED LUPFAW 276 LIMITED CERTIFICATE ISSUED ON 09/12/09

View Document

15/10/0915 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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