About

Registered Number: 02406842
Date of Incorporation: 21/07/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: Hawthorne House, Free Green Lane Peover Superior, Knutsford, Cheshire, WA16 9QY

 

Based in Knutsford, Grasslands Investments Ltd was setup in 1989, it's status at Companies House is "Active". The companies director is listed as Hulston, Jennifer Enid in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HULSTON, Jennifer Enid N/A 27 September 1993 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
CS01 - N/A 29 July 2019
AA - Annual Accounts 15 May 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 23 July 2018
AA - Annual Accounts 14 August 2017
CS01 - N/A 24 July 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 10 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 25 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 04 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 14 July 2010
363a - Annual Return 21 July 2009
AA - Annual Accounts 11 July 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 21 July 2008
AA - Annual Accounts 25 October 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 01 November 2005
363a - Annual Return 25 July 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
288c - Notice of change of directors or secretaries or in their particulars 04 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
AA - Annual Accounts 04 November 2004
363a - Annual Return 23 July 2004
AA - Annual Accounts 28 October 2003
363a - Annual Return 31 July 2003
AA - Annual Accounts 30 January 2003
225 - Change of Accounting Reference Date 13 December 2002
363a - Annual Return 04 September 2002
AA - Annual Accounts 30 January 2002
CERTNM - Change of name certificate 19 September 2001
363a - Annual Return 10 August 2001
AA - Annual Accounts 28 November 2000
363a - Annual Return 04 August 2000
AA - Annual Accounts 03 February 2000
363a - Annual Return 16 July 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 14 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
RESOLUTIONS - N/A 09 July 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 20 February 1997
RESOLUTIONS - N/A 03 April 1996
RESOLUTIONS - N/A 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1996
123 - Notice of increase in nominal capital 03 April 1996
AA - Annual Accounts 04 February 1996
CERTNM - Change of name certificate 27 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 October 1994
AA - Annual Accounts 02 September 1994
363s - Annual Return 18 July 1994
287 - Change in situation or address of Registered Office 12 May 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 December 1993
363s - Annual Return 01 December 1993
288 - N/A 17 November 1993
288 - N/A 21 October 1993
288 - N/A 20 October 1993
287 - Change in situation or address of Registered Office 20 October 1993
287 - Change in situation or address of Registered Office 18 May 1993
AA - Annual Accounts 23 March 1993
288 - N/A 07 December 1992
288 - N/A 07 December 1992
AA - Annual Accounts 16 June 1992
395 - Particulars of a mortgage or charge 09 April 1992
363b - Annual Return 29 November 1991
363a - Annual Return 16 May 1991
169 - Return by a company purchasing its own shares 29 April 1991
287 - Change in situation or address of Registered Office 13 February 1991
AA - Annual Accounts 13 February 1991
288 - N/A 03 January 1991
287 - Change in situation or address of Registered Office 22 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 August 1989
288 - N/A 01 August 1989
NEWINC - New incorporation documents 21 July 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.