About

Registered Number: 06342726
Date of Incorporation: 14/08/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 168 Church Road, Hove, East Sussex, BN3 2DL

 

Established in 2007, Grandpar Ltd have registered office in Hove in East Sussex, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Gane, William Richard, Lewis, Paul Anthony, Mark, Norman for Grandpar Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Paul Anthony 05 November 2010 25 February 2012 1
MARK, Norman 22 March 2013 14 August 2014 1
Secretary Name Appointed Resigned Total Appointments
GANE, William Richard 14 August 2007 02 April 2011 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AP01 - Appointment of director 05 November 2019
CS01 - N/A 15 August 2019
AA - Annual Accounts 05 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 28 August 2018
AP01 - Appointment of director 15 March 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 17 August 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 06 September 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 25 August 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 18 September 2014
TM01 - Termination of appointment of director 18 September 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 20 August 2013
AD01 - Change of registered office address 15 August 2013
TM01 - Termination of appointment of director 15 August 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 06 March 2012
TM01 - Termination of appointment of director 05 March 2012
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AR01 - Annual Return 24 August 2011
CH01 - Change of particulars for director 24 August 2011
AD01 - Change of registered office address 28 July 2011
AA - Annual Accounts 20 June 2011
TM02 - Termination of appointment of secretary 06 April 2011
TM01 - Termination of appointment of director 06 April 2011
AD01 - Change of registered office address 07 February 2011
AP01 - Appointment of director 08 November 2010
AP01 - Appointment of director 05 November 2010
SH01 - Return of Allotment of shares 31 August 2010
AR01 - Annual Return 23 August 2010
CH03 - Change of particulars for secretary 23 August 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 18 August 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 19 February 2009
225 - Change of Accounting Reference Date 19 February 2009
363a - Annual Return 15 August 2008
287 - Change in situation or address of Registered Office 15 August 2008
353 - Register of members 15 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 August 2008
395 - Particulars of a mortgage or charge 19 January 2008
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 18 January 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.