Download leads from Nexok and grow your business. Find out more

Grantchester Properties (Port Talbot) Limited

Documents

Total Documents242
Total Pages1,129

Filing History

6 January 2021Accounts for a dormant company made up to 31 December 2019
21 August 2020Termination of appointment of Andrew John Berger-North as a director on 7 August 2020
21 August 2020Appointment of Mr Thomas Cochrane as a director on 7 August 2020
19 June 2020Confirmation statement made on 15 June 2020 with no updates
17 July 2019Full accounts made up to 31 December 2018
18 June 2019Confirmation statement made on 15 June 2019 with no updates
3 May 2019Termination of appointment of Peter William Beaumont Cole as a director on 30 April 2019
3 May 2019Appointment of Mr Mark Richard Bourgeois as a director on 30 April 2019
15 June 2018Confirmation statement made on 15 June 2018 with no updates
18 May 2018Accounts for a dormant company made up to 31 December 2017
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
27 July 2017Director's details changed for Mr Peter William Beaumont Cole on 1 June 2015
29 June 2017Accounts for a dormant company made up to 31 December 2016
29 June 2017Accounts for a dormant company made up to 31 December 2016
20 June 2017Confirmation statement made on 15 June 2017 with updates
20 June 2017Confirmation statement made on 15 June 2017 with updates
20 September 2016Accounts for a dormant company made up to 31 December 2015
20 September 2016Accounts for a dormant company made up to 31 December 2015
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
16 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
25 June 2015Director's details changed for Mr Richard Geoffrey Shaw on 1 June 2015
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015
24 June 2015Director's details changed for Mr Warren Stuart Austin on 1 June 2015
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015
22 June 2015Director's details changed for Mr Andrew John Berger-North on 1 June 2015
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
3 June 2015Secretary's details changed for Hammerson Company Secretarial Limited on 1 June 2015
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
2 June 2015Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2 June 2015
22 May 2015Full accounts made up to 31 December 2014
22 May 2015Full accounts made up to 31 December 2014
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
30 May 2014Full accounts made up to 31 December 2013
30 May 2014Full accounts made up to 31 December 2013
25 April 2014Appointment of Mr Warren Stuart Austin as a director
25 April 2014Appointment of Mr Warren Stuart Austin as a director
20 March 2014Termination of appointment of Andrew Thomson as a director
20 March 2014Termination of appointment of Andrew Thomson as a director
8 August 2013Full accounts made up to 31 December 2012
8 August 2013Full accounts made up to 31 December 2012
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director
7 March 2013Appointment of Mr Richard Geoffrey Shaw as a director
1 October 2012Termination of appointment of Laawrence Hutchings as a director
1 October 2012Termination of appointment of Laawrence Hutchings as a director
7 August 2012Full accounts made up to 31 December 2011
7 August 2012Full accounts made up to 31 December 2011
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
9 July 2012Annual return made up to 25 June 2012 with a full list of shareholders
17 October 2011Termination of appointment of Nicholas Hardie as a director
17 October 2011Termination of appointment of Nicholas Hardie as a director
10 October 2011Termination of appointment of Stuart Haydon as a secretary
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary
10 October 2011Termination of appointment of Stuart Haydon as a secretary
10 October 2011Appointment of Hammerson Company Secretarial Limited as a secretary
1 August 2011Termination of appointment of Martin Jepson as a director
1 August 2011Termination of appointment of Martin Jepson as a director
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 25 June 2011 with a full list of shareholders
8 June 2011Full accounts made up to 31 December 2010
8 June 2011Full accounts made up to 31 December 2010
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
9 September 2010Director's details changed
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
9 September 2010Director's details changed
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
9 September 2010Director's details changed for Mr Peter William Beaumont Cole on 8 September 2010
9 September 2010Director's details changed for Mr Andrew James Gray Thomson on 8 September 2010
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010
8 September 2010Director's details changed for Mr Andrew John Berger-North on 8 September 2010
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010
8 September 2010Director's details changed for Mr Martin Clive Jepson on 8 September 2010
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
7 September 2010Director's details changed for Mr Nicholas Alan Scott Hardie on 7 September 2010
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
3 September 2010Secretary's details changed for Mr Stuart John Haydon on 1 September 2010
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
30 June 2010Annual return made up to 25 June 2010 with a full list of shareholders
10 May 2010Full accounts made up to 31 December 2009
10 May 2010Full accounts made up to 31 December 2009
14 October 2009Termination of appointment of David Atkins as a director
14 October 2009Termination of appointment of David Atkins as a director
7 July 2009Full accounts made up to 31 December 2008
7 July 2009Full accounts made up to 31 December 2008
30 June 2009Return made up to 25/06/09; full list of members
30 June 2009Return made up to 25/06/09; full list of members
9 December 2008Director appointed andrew john berger-north
9 December 2008Director appointed andrew john berger-north
8 December 2008Director appointed martin clive jepson
8 December 2008Director appointed martin clive jepson
8 December 2008Appointment terminated director jonathan emery
8 December 2008Appointment terminated director jonathan emery
8 December 2008Director appointed laawrence francis hutchings
8 December 2008Director appointed laawrence francis hutchings
18 August 2008Full accounts made up to 31 December 2007
18 August 2008Full accounts made up to 31 December 2007
7 August 2008Return made up to 25/06/08; full list of members
7 August 2008Return made up to 25/06/08; full list of members
9 October 2007Full accounts made up to 31 December 2006
9 October 2007Full accounts made up to 31 December 2006
7 August 2007Return made up to 25/06/07; full list of members
7 August 2007Return made up to 25/06/07; full list of members
19 July 2007Director resigned
19 July 2007Director resigned
24 March 2007New director appointed
24 March 2007New director appointed
24 March 2007New director appointed
24 March 2007New director appointed
12 October 2006Full accounts made up to 31 December 2005
12 October 2006Full accounts made up to 31 December 2005
22 August 2006Return made up to 25/06/06; full list of members
22 August 2006Return made up to 25/06/06; full list of members
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
9 August 2006Registered office changed on 09/08/06 from: 100 park lane london W1K 7AR
14 July 2006Director resigned
14 July 2006Director resigned
13 July 2006Director resigned
13 July 2006Director resigned
14 February 2006Auditor's resignation
14 February 2006Auditor's resignation
14 February 2006Auditor's resignation
14 February 2006Auditor's resignation
22 July 2005Full accounts made up to 31 December 2004
22 July 2005Full accounts made up to 31 December 2004
21 July 2005Return made up to 25/06/05; full list of members
21 July 2005Return made up to 25/06/05; full list of members
30 October 2004Full accounts made up to 31 December 2003
30 October 2004Full accounts made up to 31 December 2003
1 July 2004Return made up to 25/06/04; full list of members
1 July 2004Return made up to 25/06/04; full list of members
16 December 2003Director resigned
16 December 2003Director resigned
9 October 2003Full accounts made up to 31 December 2002
9 October 2003Full accounts made up to 31 December 2002
13 July 2003Return made up to 25/06/03; full list of members
13 July 2003New director appointed
13 July 2003Return made up to 25/06/03; full list of members
13 July 2003New director appointed
17 April 2003New director appointed
17 April 2003New director appointed
27 November 2002Accounting reference date extended from 30/09/02 to 31/12/02
27 November 2002Accounting reference date extended from 30/09/02 to 31/12/02
26 November 2002New director appointed
26 November 2002New director appointed
21 November 2002Auditor's resignation
21 November 2002Auditor's resignation
29 October 2002Secretary resigned
29 October 2002New director appointed
29 October 2002New director appointed
29 October 2002New director appointed
29 October 2002Director resigned
29 October 2002Director resigned
29 October 2002Director resigned
29 October 2002Director resigned
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
29 October 2002Director resigned
29 October 2002Secretary resigned
29 October 2002New director appointed
29 October 2002Director resigned
29 October 2002Director resigned
29 October 2002Director resigned
29 October 2002Registered office changed on 29/10/02 from: 3 finsbury square london EC2A 1AE
29 October 2002New director appointed
29 October 2002New director appointed
28 October 2002New director appointed
28 October 2002New director appointed
28 October 2002New director appointed
28 October 2002New director appointed
28 October 2002New secretary appointed
28 October 2002New secretary appointed
31 July 2002Return made up to 25/06/02; full list of members
31 July 2002Return made up to 25/06/02; full list of members
17 June 2002Full accounts made up to 30 September 2001
17 June 2002Full accounts made up to 30 September 2001
16 April 2002Director resigned
16 April 2002Director resigned
3 December 2001New director appointed
3 December 2001New director appointed
8 November 2001Declaration of satisfaction of mortgage/charge
8 November 2001Declaration of satisfaction of mortgage/charge
29 July 2001Return made up to 25/06/01; full list of members
29 July 2001Return made up to 25/06/01; full list of members
13 July 2001Director's particulars changed
13 July 2001Director's particulars changed
24 May 2001Full accounts made up to 30 September 2000
24 May 2001Full accounts made up to 30 September 2000
11 August 2000Director's particulars changed
11 August 2000Director's particulars changed
17 July 2000Return made up to 25/06/00; full list of members
17 July 2000Return made up to 25/06/00; full list of members
30 March 2000Full accounts made up to 30 September 1999
30 March 2000Full accounts made up to 30 September 1999
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
24 March 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 09/03/00
14 February 2000New director appointed
14 February 2000New director appointed
27 July 1999Director's particulars changed
27 July 1999Return made up to 25/06/99; full list of members
27 July 1999Return made up to 25/06/99; full list of members
27 July 1999Director's particulars changed
27 July 1999Director's particulars changed
27 July 1999Director's particulars changed
8 January 1999New director appointed
8 January 1999New director appointed
6 January 1999New director appointed
6 January 1999New director appointed
6 January 1999New director appointed
6 January 1999New director appointed
22 December 1998Particulars of mortgage/charge
22 December 1998Particulars of mortgage/charge
16 December 1998Secretary resigned
16 December 1998New secretary appointed
16 December 1998Accounting reference date extended from 30/06/99 to 30/09/99
16 December 1998Director resigned
16 December 1998Secretary resigned
16 December 1998New secretary appointed
16 December 1998Director resigned
16 December 1998Registered office changed on 16/12/98 from: 200 aldersgate london EC1A 4JJ
16 December 1998Accounting reference date extended from 30/06/99 to 30/09/99
16 December 1998Director resigned
16 December 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
16 December 1998Director resigned
16 December 1998Registered office changed on 16/12/98 from: 200 aldersgate london EC1A 4JJ
14 December 1998Company name changed starnsilk LIMITED\certificate issued on 14/12/98
14 December 1998Company name changed starnsilk LIMITED\certificate issued on 14/12/98
25 June 1998Incorporation
25 June 1998Incorporation
Sign up now to grow your client base. Plans & Pricing