About

Registered Number: 04157256
Date of Incorporation: 09/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Danno House, 62 London Road, Canterbury, Kent, CT2 8JZ

 

P.A. Grant Property Company Ltd was founded on 09 February 2001 and are based in Canterbury, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 17 February 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 18 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 05 July 2018
CH01 - Change of particulars for director 26 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 15 March 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 March 2017
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 15 February 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 21 February 2011
CH03 - Change of particulars for secretary 17 February 2011
CH01 - Change of particulars for director 17 February 2011
AA - Annual Accounts 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 April 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 22 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 March 2010
MG01 - Particulars of a mortgage or charge 02 March 2010
AR01 - Annual Return 19 February 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AA - Annual Accounts 10 March 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 17 March 2008
AA - Annual Accounts 21 June 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 23 May 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 21 July 2005
363a - Annual Return 04 March 2005
AA - Annual Accounts 29 March 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 05 August 2003
363a - Annual Return 18 February 2003
AA - Annual Accounts 02 August 2002
363a - Annual Return 15 February 2002
287 - Change in situation or address of Registered Office 27 June 2001
225 - Change of Accounting Reference Date 09 May 2001
395 - Particulars of a mortgage or charge 06 April 2001
395 - Particulars of a mortgage or charge 03 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 08 March 2001
CERTNM - Change of name certificate 27 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 09 February 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 24 February 2010 Outstanding

N/A

Debenture 16 February 2010 Outstanding

N/A

Mortgage 04 April 2001 Fully Satisfied

N/A

Debenture deed 02 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.