STEPHEN GRUNDY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-07-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

13/09/2313 September 2023 Satisfaction of charge 24 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 073842820028 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 8 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 20 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 1 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 14 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 2 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 6 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 21 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 26 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 3 in full

View Document

13/09/2313 September 2023 Satisfaction of charge 10 in full

View Document

07/09/237 September 2023 Satisfaction of charge 16 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 22 in full

View Document

10/08/2310 August 2023 Satisfaction of charge 15 in full

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Satisfaction of charge 5 in full

View Document

01/06/231 June 2023 Satisfaction of charge 23 in full

View Document

19/04/2319 April 2023 Satisfaction of charge 4 in full

View Document

15/04/2315 April 2023 Satisfaction of charge 073842820028 in part

View Document

15/04/2315 April 2023 Satisfaction of charge 12 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 7 in full

View Document

12/04/2312 April 2023 Satisfaction of charge 11 in full

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

06/03/236 March 2023 Satisfaction of charge 17 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 13 in full

View Document

31/01/2331 January 2023 Satisfaction of charge 18 in full

View Document

28/12/2228 December 2022 Part of the property or undertaking has been released from charge 073842820028

View Document

01/12/221 December 2022 Satisfaction of charge 9 in full

View Document

05/10/225 October 2022 Satisfaction of charge 25 in full

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/09/2130 September 2021 Confirmation statement made on 2021-09-22 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/07/2120 July 2021 Satisfaction of charge 19 in full

View Document

20/04/2120 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/10/2019 October 2020 CONFIRMATION STATEMENT MADE ON 22/09/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR XUAN LINDENMEYER / 10/10/2019

View Document

10/10/1910 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE COOPER / 10/10/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/02/1919 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073842820028

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

01/02/181 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE COOPER-LINDENMEYER / 01/02/2018

View Document

24/01/1824 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

02/10/172 October 2017 SECRETARY'S CHANGE OF PARTICULARS / PETER GEOFFREY MICHAEL CRAVEN / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE COOPER-LINDENMEYER / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR XUAN LINDENMEYER / 02/10/2017

View Document

02/10/172 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRUNDY / 02/10/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS STEPHANIE COOPER-LINDENMEYER / 03/10/2016

View Document

03/10/163 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR XUAN LINDENMEYER / 03/10/2016

View Document

26/09/1626 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GRUNDY / 26/09/2016

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/09/1522 September 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MRS STEPHANIE COOPER-LINDENMEYER

View Document

07/05/157 May 2015 DIRECTOR APPOINTED MR XUAN LINDENMEYER

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE COOPER

View Document

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/09/1324 September 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MS STEPHANIE COOPER

View Document

03/10/123 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

09/12/119 December 2011 12/08/11 STATEMENT OF CAPITAL GBP 12

View Document

30/11/1130 November 2011 PREVSHO FROM 30/09/2011 TO 31/07/2011

View Document

26/10/1126 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/08/1120 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

13/04/1113 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM ROWLAND HOUSE HINTON ROAD BOURNEMOUTH BH1 2EG UNITED KINGDOM

View Document

22/09/1022 September 2010 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