About

Registered Number: 03490979
Date of Incorporation: 12/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 2 Grenham Court, Frederick Road, Hastings, East Sussex, TN35 5AF

 

Grenham Court Ltd was founded on 12 January 1998. The companies directors are Peterson, Allan John, Archer, Christine Anne, Langham, Elizabeth Ann, Rix And Kay Company Secretarial Services Limited, Colledge, Patricia Olivia, Wilsher, Glenn Jesse. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERSON, Allan John 05 November 2010 - 1
COLLEDGE, Patricia Olivia 14 April 2000 07 September 2009 1
WILSHER, Glenn Jesse 12 March 1998 13 April 2000 1
Secretary Name Appointed Resigned Total Appointments
ARCHER, Christine Anne 12 March 1998 23 March 2011 1
LANGHAM, Elizabeth Ann 20 February 2012 19 July 2014 1
RIX AND KAY COMPANY SECRETARIAL SERVICES LIMITED 24 March 2011 20 February 2012 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 13 January 2016
AD01 - Change of registered office address 13 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 20 September 2014
TM02 - Termination of appointment of secretary 19 July 2014
AR01 - Annual Return 12 January 2014
AA - Annual Accounts 21 September 2013
AD01 - Change of registered office address 05 August 2013
AD01 - Change of registered office address 05 August 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 27 September 2012
TM02 - Termination of appointment of secretary 29 February 2012
AP03 - Appointment of secretary 22 February 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 19 October 2011
AP04 - Appointment of corporate secretary 15 April 2011
TM02 - Termination of appointment of secretary 15 April 2011
AR01 - Annual Return 01 April 2011
TM01 - Termination of appointment of director 17 January 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 12 May 2010
AR01 - Annual Return 22 April 2010
AP01 - Appointment of director 15 February 2010
TM01 - Termination of appointment of director 15 February 2010
AD01 - Change of registered office address 15 February 2010
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 19 February 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 29 January 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 21 October 2008
363s - Annual Return 07 March 2006
AA - Annual Accounts 07 March 2006
AA - Annual Accounts 09 March 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 29 November 2003
363s - Annual Return 22 May 2003
287 - Change in situation or address of Registered Office 24 January 2003
AA - Annual Accounts 07 March 2002
363s - Annual Return 07 March 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 12 March 2001
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 17 May 2000
AA - Annual Accounts 24 March 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 13 December 1999
363a - Annual Return 06 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1999
287 - Change in situation or address of Registered Office 19 November 1999
DISS40 - Notice of striking-off action discontinued 16 November 1999
GAZ1 - First notification of strike-off action in London Gazette 03 August 1999
CERTNM - Change of name certificate 26 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288b - Notice of resignation of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
288a - Notice of appointment of directors or secretaries 16 March 1998
287 - Change in situation or address of Registered Office 16 March 1998
NEWINC - New incorporation documents 12 January 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.