Grant Haze Ltd was registered on 18 December 1987 and has its registered office in Gravesend in Kent, it has a status of "Active". There is one director listed as Nuttall, Sharon for the company. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NUTTALL, Sharon | N/A | 30 June 1992 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 15 July 2020 | |
CS01 - N/A | 15 June 2020 | |
MR04 - N/A | 04 September 2019 | |
MR04 - N/A | 04 September 2019 | |
MR04 - N/A | 04 September 2019 | |
AA - Annual Accounts | 26 July 2019 | |
CS01 - N/A | 06 June 2019 | |
MR01 - N/A | 03 June 2019 | |
CS01 - N/A | 02 July 2018 | |
AA - Annual Accounts | 20 April 2018 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 04 July 2017 | |
CS01 - N/A | 30 June 2016 | |
AA - Annual Accounts | 11 May 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AA - Annual Accounts | 29 May 2015 | |
RESOLUTIONS - N/A | 12 January 2015 | |
SH01 - Return of Allotment of shares | 12 January 2015 | |
SH08 - Notice of name or other designation of class of shares | 12 January 2015 | |
SH10 - Notice of particulars of variation of rights attached to shares | 12 January 2015 | |
CC04 - Statement of companies objects | 12 January 2015 | |
SH06 - Notice of cancellation of shares | 17 November 2014 | |
AA - Annual Accounts | 16 September 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AR01 - Annual Return | 30 June 2014 | |
AR01 - Annual Return | 02 August 2013 | |
AA - Annual Accounts | 07 June 2013 | |
SH01 - Return of Allotment of shares | 14 November 2012 | |
AA - Annual Accounts | 10 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
CH01 - Change of particulars for director | 15 August 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 15 August 2011 | |
AR01 - Annual Return | 10 September 2010 | |
CH01 - Change of particulars for director | 10 September 2010 | |
CH03 - Change of particulars for secretary | 10 September 2010 | |
AA - Annual Accounts | 11 May 2010 | |
363a - Annual Return | 27 July 2009 | |
AA - Annual Accounts | 08 May 2009 | |
363a - Annual Return | 23 July 2008 | |
AA - Annual Accounts | 22 May 2008 | |
287 - Change in situation or address of Registered Office | 19 October 2007 | |
395 - Particulars of a mortgage or charge | 31 July 2007 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 17 May 2007 | |
363a - Annual Return | 21 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
AA - Annual Accounts | 31 May 2006 | |
363s - Annual Return | 13 July 2005 | |
AA - Annual Accounts | 17 May 2005 | |
395 - Particulars of a mortgage or charge | 05 November 2004 | |
363s - Annual Return | 19 July 2004 | |
AA - Annual Accounts | 15 June 2004 | |
363s - Annual Return | 02 July 2003 | |
AA - Annual Accounts | 22 April 2003 | |
363s - Annual Return | 28 June 2002 | |
AA - Annual Accounts | 14 May 2002 | |
AA - Annual Accounts | 11 September 2001 | |
363s - Annual Return | 26 July 2001 | |
395 - Particulars of a mortgage or charge | 21 March 2001 | |
363s - Annual Return | 04 July 2000 | |
AA - Annual Accounts | 21 April 2000 | |
363s - Annual Return | 05 July 1999 | |
AA - Annual Accounts | 25 April 1999 | |
363s - Annual Return | 18 November 1998 | |
AA - Annual Accounts | 01 May 1998 | |
287 - Change in situation or address of Registered Office | 23 January 1998 | |
363s - Annual Return | 18 August 1997 | |
AA - Annual Accounts | 09 April 1997 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 March 1997 | |
363s - Annual Return | 15 July 1996 | |
AA - Annual Accounts | 24 April 1996 | |
287 - Change in situation or address of Registered Office | 02 August 1995 | |
363s - Annual Return | 18 July 1995 | |
395 - Particulars of a mortgage or charge | 25 May 1995 | |
AA - Annual Accounts | 16 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
288 - N/A | 20 July 1994 | |
363s - Annual Return | 20 July 1994 | |
AA - Annual Accounts | 21 March 1994 | |
363s - Annual Return | 19 July 1993 | |
AA - Annual Accounts | 19 April 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1993 | |
CERTNM - Change of name certificate | 03 December 1992 | |
363b - Annual Return | 17 November 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
RESOLUTIONS - N/A | 28 September 1992 | |
AA - Annual Accounts | 15 September 1992 | |
288 - N/A | 24 August 1992 | |
AA - Annual Accounts | 19 May 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 12 May 1992 | |
288 - N/A | 30 March 1992 | |
287 - Change in situation or address of Registered Office | 02 March 1992 | |
AA - Annual Accounts | 15 October 1991 | |
363b - Annual Return | 30 August 1991 | |
288 - N/A | 24 July 1991 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 June 1991 | |
DISS40 - Notice of striking-off action discontinued | 06 June 1991 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 09 February 1990 | |
288 - N/A | 22 April 1988 | |
288 - N/A | 22 April 1988 | |
287 - Change in situation or address of Registered Office | 22 April 1988 | |
CERTNM - Change of name certificate | 14 April 1988 | |
NEWINC - New incorporation documents | 18 December 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 22 May 2019 | Outstanding |
N/A |
Debenture | 24 July 2007 | Fully Satisfied |
N/A |
Rent deposit deed | 26 October 2004 | Fully Satisfied |
N/A |
Deed of deposit (lease) | 01 March 2001 | Fully Satisfied |
N/A |
Debenture | 17 May 1995 | Outstanding |
N/A |