Based in the United Kingdom, Grant Management & Interiors Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Wardall, Gary Thomas, Wallace, Andrew at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARDALL, Gary Thomas | 30 June 2020 | - | 1 |
WALLACE, Andrew | 13 February 2001 | 03 May 2001 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 28 August 2020 | |
TM01 - Termination of appointment of director | 28 August 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AP01 - Appointment of director | 30 June 2020 | |
AA - Annual Accounts | 26 February 2020 | |
DISS40 - Notice of striking-off action discontinued | 26 February 2020 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 February 2020 | |
CS01 - N/A | 20 February 2020 | |
AP01 - Appointment of director | 28 January 2020 | |
AP01 - Appointment of director | 12 November 2019 | |
TM01 - Termination of appointment of director | 12 November 2019 | |
TM01 - Termination of appointment of director | 06 August 2019 | |
TM02 - Termination of appointment of secretary | 06 August 2019 | |
AP01 - Appointment of director | 28 May 2019 | |
CS01 - N/A | 13 February 2019 | |
AA - Annual Accounts | 27 December 2018 | |
CS01 - N/A | 16 February 2018 | |
AA - Annual Accounts | 07 January 2018 | |
CS01 - N/A | 27 March 2017 | |
AA - Annual Accounts | 02 December 2016 | |
AR01 - Annual Return | 19 February 2016 | |
AA - Annual Accounts | 01 February 2016 | |
TM01 - Termination of appointment of director | 12 January 2016 | |
MR01 - N/A | 07 May 2015 | |
MR04 - N/A | 01 May 2015 | |
MR04 - N/A | 01 May 2015 | |
AR01 - Annual Return | 17 February 2015 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 11 April 2014 | |
AUD - Auditor's letter of resignation | 09 April 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AA - Annual Accounts | 07 September 2012 | |
AR01 - Annual Return | 20 February 2012 | |
AA - Annual Accounts | 22 December 2011 | |
AA - Annual Accounts | 07 March 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AR01 - Annual Return | 12 March 2010 | |
AA - Annual Accounts | 23 November 2009 | |
363a - Annual Return | 12 March 2009 | |
AA - Annual Accounts | 03 February 2009 | |
288b - Notice of resignation of directors or secretaries | 05 June 2008 | |
363a - Annual Return | 13 March 2008 | |
AA - Annual Accounts | 29 January 2008 | |
288a - Notice of appointment of directors or secretaries | 20 April 2007 | |
363s - Annual Return | 05 March 2007 | |
AA - Annual Accounts | 22 January 2007 | |
363s - Annual Return | 19 June 2006 | |
AA - Annual Accounts | 02 February 2006 | |
410(Scot) - N/A | 13 January 2006 | |
287 - Change in situation or address of Registered Office | 01 September 2005 | |
288b - Notice of resignation of directors or secretaries | 13 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363s - Annual Return | 04 March 2005 | |
419a(Scot) - N/A | 22 February 2005 | |
466(Scot) - N/A | 19 August 2004 | |
466(Scot) - N/A | 19 August 2004 | |
363s - Annual Return | 23 February 2004 | |
AA - Annual Accounts | 31 January 2004 | |
410(Scot) - N/A | 20 November 2003 | |
AA - Annual Accounts | 04 April 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
RESOLUTIONS - N/A | 18 March 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 March 2003 | |
123 - Notice of increase in nominal capital | 18 March 2003 | |
363s - Annual Return | 06 March 2003 | |
288a - Notice of appointment of directors or secretaries | 26 June 2002 | |
288b - Notice of resignation of directors or secretaries | 26 June 2002 | |
363s - Annual Return | 20 February 2002 | |
410(Scot) - N/A | 17 July 2001 | |
225 - Change of Accounting Reference Date | 16 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 May 2001 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
288a - Notice of appointment of directors or secretaries | 16 May 2001 | |
CERTNM - Change of name certificate | 08 May 2001 | |
NEWINC - New incorporation documents | 13 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 April 2015 | Outstanding |
N/A |
Floating charge | 06 January 2006 | Fully Satisfied |
N/A |
Bond & floating charge | 13 November 2003 | Fully Satisfied |
N/A |
Floating charge | 10 July 2001 | Fully Satisfied |
N/A |