Founded in 2001, Grumpy Pets Ltd have registered office in Great Chesterford in Essex, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. Grumpy Pets Ltd has only one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAGE, Richard | 04 November 2002 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 15 April 2020 | |
CS01 - N/A | 25 September 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 25 September 2018 | |
AA - Annual Accounts | 02 January 2018 | |
CS01 - N/A | 10 October 2017 | |
PSC01 - N/A | 10 October 2017 | |
PSC01 - N/A | 10 October 2017 | |
AA - Annual Accounts | 30 November 2016 | |
AD01 - Change of registered office address | 03 November 2016 | |
CS01 - N/A | 02 November 2016 | |
SH08 - Notice of name or other designation of class of shares | 10 June 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 10 June 2016 | |
RESOLUTIONS - N/A | 09 June 2016 | |
CC04 - Statement of companies objects | 09 June 2016 | |
AA - Annual Accounts | 11 April 2016 | |
AR01 - Annual Return | 10 November 2015 | |
AA - Annual Accounts | 18 May 2015 | |
CH01 - Change of particulars for director | 03 December 2014 | |
AR01 - Annual Return | 21 October 2014 | |
AA - Annual Accounts | 29 May 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 22 May 2013 | |
CH01 - Change of particulars for director | 21 February 2013 | |
AR01 - Annual Return | 17 October 2012 | |
AA - Annual Accounts | 08 May 2012 | |
AR01 - Annual Return | 06 October 2011 | |
CH01 - Change of particulars for director | 05 May 2011 | |
AA - Annual Accounts | 22 March 2011 | |
CH03 - Change of particulars for secretary | 18 March 2011 | |
CH01 - Change of particulars for director | 18 March 2011 | |
AR01 - Annual Return | 11 October 2010 | |
AA - Annual Accounts | 11 March 2010 | |
AR01 - Annual Return | 29 October 2009 | |
AA - Annual Accounts | 02 May 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 December 2008 | |
363a - Annual Return | 15 December 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 06 July 2007 | |
363s - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 03 July 2006 | |
363s - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 06 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 29 January 2005 | |
363s - Annual Return | 01 October 2004 | |
AA - Annual Accounts | 30 June 2004 | |
395 - Particulars of a mortgage or charge | 18 June 2004 | |
363s - Annual Return | 01 October 2003 | |
AA - Annual Accounts | 05 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 April 2003 | |
288a - Notice of appointment of directors or secretaries | 15 November 2002 | |
363s - Annual Return | 11 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 April 2002 | |
225 - Change of Accounting Reference Date | 25 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288a - Notice of appointment of directors or secretaries | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
288b - Notice of resignation of directors or secretaries | 05 October 2001 | |
NEWINC - New incorporation documents | 25 September 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 June 2004 | Outstanding |
N/A |