About

Registered Number: 05448744
Date of Incorporation: 10/05/2005 (19 years and 1 month ago)
Company Status: Active
Registered Address: 16 Collingwood Close, Horley, Surrey, RH6 9LH

 

Grand County Investments Ltd was setup in 2005, it's status is listed as "Active". There are 5 directors listed for the organisation. We don't know the number of employees at Grand County Investments Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRAWLEY, Ashley Lauren 10 May 2005 - 1
CRAWLEY, Lee Christopher 18 May 2017 - 1
HARDING, Kelvin Robert 10 May 2005 - 1
HILDER, Lynda Joy 07 March 2013 - 1
Secretary Name Appointed Resigned Total Appointments
OLIVER, Alyson 10 May 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 September 2018
CS01 - N/A 14 May 2018
MR04 - N/A 23 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 18 May 2017
AP01 - Appointment of director 18 May 2017
AA - Annual Accounts 04 December 2016
MR04 - N/A 07 June 2016
MR04 - N/A 31 May 2016
AR01 - Annual Return 20 May 2016
CH01 - Change of particulars for director 20 May 2016
CH01 - Change of particulars for director 19 May 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 31 May 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 10 May 2014
CH01 - Change of particulars for director 10 May 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 11 May 2013
AP01 - Appointment of director 10 March 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 05 March 2010
363a - Annual Return 11 May 2009
288c - Notice of change of directors or secretaries or in their particulars 11 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
288c - Notice of change of directors or secretaries or in their particulars 19 May 2008
AA - Annual Accounts 19 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 07 June 2006
395 - Particulars of a mortgage or charge 10 January 2006
395 - Particulars of a mortgage or charge 19 November 2005
395 - Particulars of a mortgage or charge 13 October 2005
395 - Particulars of a mortgage or charge 30 July 2005
395 - Particulars of a mortgage or charge 29 July 2005
NEWINC - New incorporation documents 10 May 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 January 2006 Fully Satisfied

N/A

Legal charge 18 November 2005 Fully Satisfied

N/A

Legal charge 12 October 2005 Fully Satisfied

N/A

Legal charge 29 July 2005 Fully Satisfied

N/A

Debenture 21 July 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.