Dunstable
Bedfordshire
LU6 2AA
Secretary Name | Tabitha Elizabeth Sandles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(1 week, 3 days after company formation) |
Appointment Duration | 17 years, 1 month (resigned 25 September 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Horley Green House Horley Green Road Halifax HX3 6AS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Northowram and Shelf |
Built Up Area | West Yorkshire |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Gail Scott 50.00% Ordinary |
---|---|
1 at £1 | Russell Scott 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,604 |
Cash | £23,910 |
Current Liabilities | £17,306 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (6 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
6 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
28 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
25 September 2018 | Termination of appointment of Tabitha Elizabeth Sandles as a secretary on 25 September 2018 (1 page) |
15 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
30 July 2018 | Change of details for Mr Russell Scott as a person with significant control on 25 July 2018 (2 pages) |
30 July 2018 | Change of details for Mrs Gail Scott as a person with significant control on 25 July 2018 (2 pages) |
7 June 2018 | Registered office address changed from 18 the Avenue Dunstable Bedfordshire LU6 2AA to PO Box HX3 6AS Horley Green House Horley Green Road Halifax West Yorkshire HX3 6AS on 7 June 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
21 September 2017 | Secretary's details changed for Tabitha Elizabeth Sandles on 21 September 2017 (1 page) |
21 September 2017 | Secretary's details changed for Tabitha Elizabeth Sandles on 21 September 2017 (1 page) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
13 September 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 September 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
18 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
15 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
14 October 2013 | Director's details changed for Russell Scott on 1 March 2012 (2 pages) |
14 October 2013 | Director's details changed for Russell Scott on 1 March 2012 (2 pages) |
14 October 2013 | Secretary's details changed for Tabitha Elizabeth Sandles on 3 July 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Tabitha Elizabeth Sandles on 3 July 2013 (2 pages) |
14 October 2013 | Secretary's details changed for Tabitha Elizabeth Sandles on 3 July 2013 (2 pages) |
12 September 2013 | Registered office address changed from 96 Halliwick Road London N10 1AB United Kingdom on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 96 Halliwick Road London N10 1AB United Kingdom on 12 September 2013 (2 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
30 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Amended accounts made up to 31 July 2011 (9 pages) |
14 May 2012 | Amended accounts made up to 31 July 2011 (9 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (9 pages) |
18 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Director's details changed for Russell Scott on 31 July 2011 (2 pages) |
17 October 2011 | Registered office address changed from Cliff View Doncaster Road, Conisbrough Doncaster South Yorkshire DN12 3AT on 17 October 2011 (1 page) |
17 October 2011 | Director's details changed for Russell Scott on 31 July 2011 (2 pages) |
17 October 2011 | Registered office address changed from Cliff View Doncaster Road, Conisbrough Doncaster South Yorkshire DN12 3AT on 17 October 2011 (1 page) |
22 June 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
22 June 2011 | Total exemption full accounts made up to 31 July 2010 (9 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
26 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (14 pages) |
7 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
7 May 2010 | Total exemption full accounts made up to 31 July 2009 (12 pages) |
29 October 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
29 October 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
29 October 2009 | Statement of capital following an allotment of shares on 1 August 2008
|
23 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
23 October 2009 | Annual return made up to 31 July 2009 with a full list of shareholders (5 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
4 June 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
22 January 2009 | Return made up to 31/07/08; no change of members (4 pages) |
22 January 2009 | Return made up to 31/07/08; no change of members (4 pages) |
20 August 2008 | Amended accounts made up to 31 July 2007 (9 pages) |
20 August 2008 | Amended accounts made up to 31 July 2007 (9 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
30 May 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
29 November 2007 | Return made up to 27/07/07; no change of members (6 pages) |
29 November 2007 | Return made up to 27/07/07; no change of members (6 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
11 May 2007 | Total exemption full accounts made up to 31 July 2006 (9 pages) |
20 October 2006 | Return made up to 27/07/06; full list of members
|
20 October 2006 | Return made up to 27/07/06; full list of members
|
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
3 June 2006 | Total exemption full accounts made up to 31 July 2005 (9 pages) |
7 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
7 September 2005 | Return made up to 27/07/05; full list of members (6 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
2 June 2005 | Total exemption full accounts made up to 31 July 2004 (9 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
10 August 2004 | Return made up to 27/07/04; full list of members (6 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
1 June 2004 | Total exemption full accounts made up to 31 July 2003 (9 pages) |
10 May 2004 | Secretary's particulars changed (1 page) |
10 May 2004 | Secretary's particulars changed (1 page) |
3 October 2003 | Return made up to 27/07/03; full list of members
|
3 October 2003 | Return made up to 27/07/03; full list of members
|
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
31 May 2003 | Total exemption small company accounts made up to 31 July 2002 (4 pages) |
25 October 2002 | Return made up to 27/07/02; full list of members
|
25 October 2002 | Return made up to 27/07/02; full list of members
|
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New secretary appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
20 August 2001 | New director appointed (2 pages) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Director resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
17 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Company name changed grancress LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed grancress LIMITED\certificate issued on 16/08/01 (2 pages) |
9 August 2001 | Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
9 August 2001 | Registered office changed on 09/08/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2001 | Incorporation (18 pages) |
27 July 2001 | Incorporation (18 pages) |