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

Grainfold Limited

Documents

Total Documents33
Total Pages191

Filing History

10 December 2020Confirmation statement made on 3 December 2020 with no updates
10 September 2020Director's details changed for Miss Anna Louise Hodgson-Jones on 10 September 2020
10 September 2020Change of details for Miss Anna Louise Hodgson-Jones as a person with significant control on 10 September 2020
10 September 2020Director's details changed for Miss Anna Louise Hodgson-Jones on 10 September 2020
9 September 2020Micro company accounts made up to 31 December 2019
9 December 2019Confirmation statement made on 3 December 2019 with updates
30 September 2019Micro company accounts made up to 31 December 2018
10 September 2019Registered office address changed from 63 Broad Green Wellingborough Northants NN8 4LQ to 23-25 Midland Road Thrapston Northamptonshire NN14 4JS on 10 September 2019
2 January 2019Confirmation statement made on 3 December 2018 with updates
25 September 2018Micro company accounts made up to 31 December 2017
7 December 2017Confirmation statement made on 3 December 2017 with updates
27 September 2017Micro company accounts made up to 31 December 2016
27 September 2017Micro company accounts made up to 31 December 2016
6 December 2016Confirmation statement made on 3 December 2016 with updates
6 December 2016Confirmation statement made on 3 December 2016 with updates
1 September 2016Total exemption small company accounts made up to 31 December 2015
1 September 2016Total exemption small company accounts made up to 31 December 2015
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
22 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
11 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
11 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 2
11 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
29 May 2015Termination of appointment of Andrew Simon Davis as a director on 29 May 2015
29 May 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 63 Broad Green Wellingborough Northants NN8 4LQ on 29 May 2015
29 May 2015Appointment of Miss Anna Louise Hodgson-Jones as a director on 29 May 2015
29 May 2015Appointment of Mr Russell John Hodgson-Jones as a director on 29 May 2015
29 May 2015Termination of appointment of Andrew Simon Davis as a director on 29 May 2015
29 May 2015Appointment of Miss Anna Louise Hodgson-Jones as a director on 29 May 2015
29 May 2015Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 63 Broad Green Wellingborough Northants NN8 4LQ on 29 May 2015
29 May 2015Appointment of Mr Russell John Hodgson-Jones as a director on 29 May 2015
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
3 December 2014Incorporation
Statement of capital on 2014-12-03
  • GBP 1
Sign up now to grow your client base. Plans & Pricing