About

Registered Number: 03327034
Date of Incorporation: 04/03/1997 (28 years and 1 month ago)
Company Status: Active
Registered Address: 5 Pellew Arcade, Teign Street, Teignmouth, Devon, TQ14 8EB

 

Grasshopper Ltd was registered on 04 March 1997 and has its registered office in Devon. Welsh, Anthony Alan, Welsh, Barbara Elizabeth, Welsh, Maria Josephine are listed as directors of the business. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELSH, Anthony Alan 21 August 2000 - 1
WELSH, Barbara Elizabeth 04 March 1997 - 1
Secretary Name Appointed Resigned Total Appointments
WELSH, Maria Josephine 04 March 1997 01 March 2008 1

Filing History

Document Type Date
CS01 - N/A 05 March 2020
AA - Annual Accounts 29 November 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 21 June 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH01 - Change of particulars for director 14 March 2012
CH03 - Change of particulars for secretary 14 March 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
AA - Annual Accounts 29 February 2012
AD01 - Change of registered office address 29 February 2012
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 04 March 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
AA - Annual Accounts 21 December 2007
363a - Annual Return 30 May 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 24 April 2006
AA - Annual Accounts 29 December 2005
395 - Particulars of a mortgage or charge 23 December 2005
363s - Annual Return 16 June 2005
AAMD - Amended Accounts 04 March 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 05 April 2004
363s - Annual Return 26 March 2004
363s - Annual Return 14 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 03 April 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 27 November 2000
287 - Change in situation or address of Registered Office 03 October 2000
288a - Notice of appointment of directors or secretaries 08 September 2000
363s - Annual Return 27 March 2000
AA - Annual Accounts 30 December 1999
363a - Annual Return 29 March 1999
363a - Annual Return 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
353 - Register of members 30 September 1998
AA - Annual Accounts 23 July 1998
225 - Change of Accounting Reference Date 05 September 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 25 May 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288b - Notice of resignation of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
NEWINC - New incorporation documents 04 March 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.