Founded in 1998, Grantock Ltd have registered office in Essex, it's status at Companies House is "Active".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NELSON, Frances | 04 April 2017 | - | 1 |
STRUTT, Lynn Frances | 20 February 1998 | 04 April 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 05 August 2020 | |
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 02 April 2019 | |
CS01 - N/A | 02 April 2019 | |
AA - Annual Accounts | 16 October 2018 | |
CS01 - N/A | 03 April 2018 | |
PSC02 - N/A | 03 April 2018 | |
AA01 - Change of accounting reference date | 08 January 2018 | |
AA - Annual Accounts | 15 May 2017 | |
AP04 - Appointment of corporate secretary | 06 April 2017 | |
AP01 - Appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM01 - Termination of appointment of director | 06 April 2017 | |
TM02 - Termination of appointment of secretary | 06 April 2017 | |
CS01 - N/A | 31 March 2017 | |
CS01 - N/A | 21 March 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 09 October 2015 | |
CH01 - Change of particulars for director | 23 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH01 - Change of particulars for director | 22 September 2015 | |
CH03 - Change of particulars for secretary | 22 September 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 11 December 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 25 November 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 19 December 2012 | |
AD01 - Change of registered office address | 29 March 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 23 February 2011 | |
AA - Annual Accounts | 20 December 2010 | |
AR01 - Annual Return | 25 February 2010 | |
AA - Annual Accounts | 12 December 2009 | |
363a - Annual Return | 04 March 2009 | |
AA - Annual Accounts | 27 November 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 31 October 2007 | |
363a - Annual Return | 11 April 2007 | |
AA - Annual Accounts | 11 January 2007 | |
363a - Annual Return | 14 March 2006 | |
287 - Change in situation or address of Registered Office | 14 March 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363s - Annual Return | 21 March 2005 | |
AA - Annual Accounts | 11 December 2004 | |
363s - Annual Return | 01 March 2004 | |
395 - Particulars of a mortgage or charge | 01 November 2003 | |
AA - Annual Accounts | 03 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 September 2003 | |
363s - Annual Return | 27 February 2003 | |
AA - Annual Accounts | 31 January 2003 | |
287 - Change in situation or address of Registered Office | 19 July 2002 | |
363s - Annual Return | 22 February 2002 | |
AA - Annual Accounts | 07 February 2002 | |
363s - Annual Return | 16 February 2001 | |
225 - Change of Accounting Reference Date | 09 January 2001 | |
AA - Annual Accounts | 02 January 2001 | |
395 - Particulars of a mortgage or charge | 16 September 2000 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
363s - Annual Return | 20 March 2000 | |
AA - Annual Accounts | 10 November 1999 | |
395 - Particulars of a mortgage or charge | 17 June 1999 | |
363s - Annual Return | 15 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 1999 | |
288a - Notice of appointment of directors or secretaries | 20 May 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
288b - Notice of resignation of directors or secretaries | 26 February 1998 | |
287 - Change in situation or address of Registered Office | 26 February 1998 | |
NEWINC - New incorporation documents | 20 February 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
An omnibus guarantee and set-off agreement | 29 October 2003 | Outstanding |
N/A |
Mortgage | 14 September 2000 | Outstanding |
N/A |
Mortgage deed | 19 April 2000 | Outstanding |
N/A |
Mortgage | 19 April 2000 | Outstanding |
N/A |
Mortgage | 19 April 2000 | Outstanding |
N/A |
Mortgage | 19 April 2000 | Outstanding |
N/A |
Debenture | 16 June 1999 | Outstanding |
N/A |