About

Registered Number: 03488922
Date of Incorporation: 06/01/1998 (26 years and 5 months ago)
Company Status: Administration
Registered Address: C/O Mazars Llp, 90 Victoria Street, Bristol, BS1 6DP

 

Grandcross Ltd was established in 1998, it's status in the Companies House registry is set to "Administration". We don't currently know the number of employees at this company. The company has one director listed as Mattison, Abigail in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTISON, Abigail 16 June 2014 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 02 July 2020
TM01 - Termination of appointment of director 02 July 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR05 - N/A 17 June 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 15 April 2020
MR05 - N/A 14 April 2020
MR05 - N/A 14 April 2020
MR05 - N/A 14 April 2020
MR05 - N/A 14 April 2020
MR05 - N/A 14 April 2020
MR05 - N/A 14 April 2020
MR05 - N/A 14 April 2020
AM02 - N/A 11 March 2020
AM07 - N/A 27 February 2020
AM02 - N/A 21 February 2020
TM01 - Termination of appointment of director 04 February 2020
AM03 - N/A 04 February 2020
AD01 - Change of registered office address 17 December 2019
AM01 - N/A 16 December 2019
AP01 - Appointment of director 22 November 2019
TM01 - Termination of appointment of director 22 November 2019
PSC07 - N/A 12 June 2019
PSC05 - N/A 31 May 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 20 September 2017
PSC02 - N/A 20 July 2017
TM01 - Termination of appointment of director 04 April 2017
CH01 - Change of particulars for director 20 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 31 March 2016
TM01 - Termination of appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 14 October 2015
CH01 - Change of particulars for director 19 February 2015
CH01 - Change of particulars for director 19 February 2015
AR01 - Annual Return 09 February 2015
TM01 - Termination of appointment of director 13 December 2014
AA - Annual Accounts 09 October 2014
TM02 - Termination of appointment of secretary 16 June 2014
AP03 - Appointment of secretary 16 June 2014
CH01 - Change of particulars for director 22 May 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 16 January 2014
AP01 - Appointment of director 15 January 2014
TM01 - Termination of appointment of director 12 November 2013
AP01 - Appointment of director 11 November 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 04 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 01 October 2010
AP01 - Appointment of director 04 May 2010
TM01 - Termination of appointment of director 13 April 2010
AR01 - Annual Return 29 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 26 June 2008
363a - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 23 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 February 2007
395 - Particulars of a mortgage or charge 17 November 2006
RESOLUTIONS - N/A 10 November 2006
RESOLUTIONS - N/A 10 November 2006
MEM/ARTS - N/A 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 November 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 November 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 09 January 2006
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
RESOLUTIONS - N/A 18 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288a - Notice of appointment of directors or secretaries 18 April 2005
288b - Notice of resignation of directors or secretaries 18 April 2005
363s - Annual Return 25 January 2005
288a - Notice of appointment of directors or secretaries 25 January 2005
288b - Notice of resignation of directors or secretaries 25 January 2005
RESOLUTIONS - N/A 08 December 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 23 November 2004
AA - Annual Accounts 03 November 2004
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 October 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 11 January 2004
363s - Annual Return 09 January 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
RESOLUTIONS - N/A 01 November 2002
MEM/ARTS - N/A 01 November 2002
AA - Annual Accounts 25 October 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 01 May 2002
363s - Annual Return 11 January 2002
AA - Annual Accounts 29 October 2001
288a - Notice of appointment of directors or secretaries 24 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 13 October 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 11 January 2001
AA - Annual Accounts 24 August 2000
225 - Change of Accounting Reference Date 02 March 2000
353 - Register of members 01 March 2000
287 - Change in situation or address of Registered Office 21 January 2000
363s - Annual Return 20 January 2000
288b - Notice of resignation of directors or secretaries 05 December 1999
288a - Notice of appointment of directors or secretaries 05 December 1999
395 - Particulars of a mortgage or charge 12 November 1999
AUD - Auditor's letter of resignation 06 September 1999
395 - Particulars of a mortgage or charge 18 August 1999
395 - Particulars of a mortgage or charge 06 May 1999
395 - Particulars of a mortgage or charge 17 February 1999
363s - Annual Return 06 January 1999
395 - Particulars of a mortgage or charge 24 November 1998
395 - Particulars of a mortgage or charge 09 November 1998
225 - Change of Accounting Reference Date 29 September 1998
395 - Particulars of a mortgage or charge 07 August 1998
395 - Particulars of a mortgage or charge 21 April 1998
288a - Notice of appointment of directors or secretaries 23 March 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
288b - Notice of resignation of directors or secretaries 12 February 1998
288a - Notice of appointment of directors or secretaries 12 February 1998
287 - Change in situation or address of Registered Office 14 January 1998
NEWINC - New incorporation documents 06 January 1998

Mortgages & Charges

Description Date Status Charge by
A security deed 30 October 2006 Fully Satisfied

N/A

Debenture 25 October 1999 Outstanding

N/A

Debenture 30 July 1999 Outstanding

N/A

Debenture 19 April 1999 Outstanding

N/A

Debenture 05 February 1999 Fully Satisfied

N/A

Debenture 09 November 1998 Outstanding

N/A

Debenture 20 October 1998 Outstanding

N/A

Debenture 31 July 1998 Outstanding

N/A

Debenture 31 March 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.