GRASSPOST LIMITED

Company Documents

DateDescription
30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-12-31

View Document

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

09/02/159 February 2015 PREVEXT FROM 31/10/2014 TO 03/01/2015

View Document

03/10/143 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 PREVSHO FROM 31/12/2013 TO 31/10/2013

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

29/01/1329 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/13

View Document

05/10/125 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/11

View Document

03/10/123 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/10

View Document

19/11/1019 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 14/09/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 23/04/2010

View Document

14/12/0914 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/12/099 December 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PHILLIPS

View Document

17/11/0917 November 2009 SAIL ADDRESS CREATED

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PHILLIPS / 01/10/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL BRIAN HARRIS / 01/10/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY LLOYD / 01/10/2009

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

06/10/096 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 01/01/09

View Document

19/11/0819 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

14/11/0814 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 03/01/08

View Document

24/10/0824 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 AUDITOR'S RESIGNATION

View Document

01/10/081 October 2008 DIRECTOR'S PARTICULARS NICHOLAS PHILLIPS

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: 4TH FLOOR, ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

11/12/0711 December 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 ACC. REF. DATE SHORTENED FROM 02/03/08 TO 31/12/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: WHITBREAD COURT HOUGHTON HALL BUSINESS PARK PORZ AVENUE DUNSTABLE BEDFORDSHIRE LU5 5XE

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0725 September 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

24/08/0724 August 2007 SECRETARY RESIGNED

View Document

24/08/0724 August 2007 NEW SECRETARY APPOINTED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 DIRECTOR RESIGNED

View Document

24/08/0724 August 2007 NEW DIRECTOR APPOINTED

View Document

22/08/0722 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0722 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/0716 August 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/08/0714 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0715 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/0724 May 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

28/04/0728 April 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 02/03/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 03/03/05

View Document

09/08/059 August 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

05/03/045 March 2004 SECRETARY RESIGNED

View Document

05/03/045 March 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 02/03/03

View Document

16/05/0316 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 02/03/03

View Document

20/11/0220 November 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM: G OFFICE CHANGED 11/10/02 ROFFE SWAYNE ASHCOMBE COURT, WOOLSACK WAY GODALMING SURREY GU7 1LQ

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

08/08/028 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0213 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

17/08/0117 August 2001 SECRETARY RESIGNED

View Document

16/08/0116 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0110 August 2001 NEW SECRETARY APPOINTED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

11/12/0011 December 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS; AMEND

View Document

10/10/0010 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: G OFFICE CHANGED 13/05/99 ASHCOMBE HOUSE QUEEN STREET GODALMING SURREY GU7 1BB

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

06/07/986 July 1998 SECRETARY RESIGNED

View Document

06/07/986 July 1998 REGISTERED OFFICE CHANGED ON 06/07/98 FROM: G OFFICE CHANGED 06/07/98 NEW GARDEN HOUSE 78 HATTON GARDEN LONDON EC1N 8JA

View Document

06/07/986 July 1998 NEW SECRETARY APPOINTED

View Document

15/06/9815 June 1998 AUDITOR'S RESIGNATION

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/06/982 June 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9818 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/981 February 1998 NC INC ALREADY ADJUSTED 06/01/98

View Document

01/02/981 February 1998 � NC 44080/4004000 06/01/98

View Document

19/11/9719 November 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

31/07/9731 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

09/05/979 May 1997 NEW SECRETARY APPOINTED

View Document

09/05/979 May 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 RETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS

View Document

11/10/9611 October 1996 REGISTERED OFFICE CHANGED ON 11/10/96 FROM: G OFFICE CHANGED 11/10/96 HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

05/02/965 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/05/9525 May 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

07/01/957 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/10/9430 October 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/09/9310 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/10/9220 October 1992 REGISTERED OFFICE CHANGED ON 20/10/92 FROM: G OFFICE CHANGED 20/10/92 8 GUILDFORD ROAD WOKING SURREY GU22 7PX

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/11/9119 November 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

11/11/9111 November 1991 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

06/11/916 November 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 RETURN MADE UP TO 30/09/90; NO CHANGE OF MEMBERS

View Document

28/03/9028 March 1990 AUDITOR'S RESIGNATION

View Document

28/03/9028 March 1990 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

15/02/9015 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/893 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/07/8912 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/896 April 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

07/03/897 March 1989 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

22/02/8922 February 1989 WD 07/02/89 AD 23/09/87--------- � SI [email protected]=16920

View Document

22/02/8922 February 1989 CONVE

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 AUDITOR'S RESIGNATION

View Document

25/08/8825 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/884 March 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

24/04/8724 April 1987 DIRECTOR RESIGNED

View Document

24/04/8724 April 1987 AUTH PURCHASE SHARES NOT CAP

View Document

24/04/8724 April 1987 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/11/8625 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/11/868 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/07/8614 July 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/8631 January 1986 ANNUAL RETURN MADE UP TO 14/02/85

View Document

24/09/8524 September 1985 MEMORANDUM OF ASSOCIATION

View Document

26/07/8526 July 1985 OTHER RESOLUTION

View Document

26/07/8526 July 1985 INCREASE IN NOMINAL CAPITAL

View Document

03/10/843 October 1984 ANNUAL RETURN MADE UP TO 14/02/83

View Document

08/09/818 September 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/818 September 1981 CERTIFICATE OF INCORPORATION

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