About

Registered Number: 03756697
Date of Incorporation: 21/04/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: GRANT HAZE LTD, The Old West Barn Highcross Road, Southfleet, Gravesend, Kent, DA13 9PH

 

Founded in 1999, Grant Haze (Hampshire) Ltd has its registered office in Gravesend, Kent, it's status is listed as "Active". This organisation does not have any directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 21 April 2020
PSC05 - N/A 21 April 2020
MR04 - N/A 04 September 2019
AA - Annual Accounts 26 July 2019
MR01 - N/A 03 June 2019
CS01 - N/A 23 April 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 20 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 24 April 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 21 April 2016
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 16 September 2014
AD01 - Change of registered office address 09 July 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 05 May 2011
AR01 - Annual Return 09 June 2010
CH03 - Change of particulars for secretary 09 June 2010
CH01 - Change of particulars for director 09 June 2010
AA - Annual Accounts 11 May 2010
363a - Annual Return 21 May 2009
AA - Annual Accounts 08 May 2009
AA - Annual Accounts 22 May 2008
363a - Annual Return 14 May 2008
353 - Register of members 14 May 2008
287 - Change in situation or address of Registered Office 19 October 2007
395 - Particulars of a mortgage or charge 31 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 31 May 2006
363a - Annual Return 11 May 2006
288c - Notice of change of directors or secretaries or in their particulars 11 May 2006
AA - Annual Accounts 17 May 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 June 2004
363s - Annual Return 17 May 2004
363s - Annual Return 08 May 2003
AA - Annual Accounts 22 April 2003
AA - Annual Accounts 14 May 2002
363s - Annual Return 25 April 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 25 June 2001
363s - Annual Return 22 May 2000
AA - Annual Accounts 21 April 2000
225 - Change of Accounting Reference Date 08 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288a - Notice of appointment of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
288b - Notice of resignation of directors or secretaries 08 May 1999
NEWINC - New incorporation documents 21 April 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.