-
GRANDSTANDS GB LIMITED - Alstonby Grange, Westlinton, Carlisle, Cumbria, United Kingdom
Company Information
- Company registration number
- 04354876
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Alstonby Grange
- Westlinton
- Carlisle
- Cumbria
- CA6 6AF
- United Kingdom Alstonby Grange, Westlinton, Carlisle, Cumbria, CA6 6AF, United Kingdom UK
Management
- Managing Directors
- BESSANT, Rachel Kate
- ROYLE, Julie Margaret Reem
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2002-01-17
- Age Of Company 2002-01-17 22 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- Mr Barry John Lloyd
- -
- Mr Mark Armstrong
- Mrs Janice Potts
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GRANDSTANDSONTHEMOVE LIMITED
- Filing of Accounts
- Due Date: 2022-12-31
- Last Date: 2021-03-31
- Annual Return
- Due Date: 2022-12-27
- Last Date: 2021-12-13
-
GRANDSTANDS GB LIMITED Company Description
- GRANDSTANDS GB LIMITED is a ltd registered in United Kingdom with the Company reg no 04354876. Its current trading status is "live". It was registered 2002-01-17. It was previously called GRANDSTANDSONTHEMOVE LIMITED. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 31/01/2012.It can be contacted at Alstonby Grange .
Get GRANDSTANDS GB LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grandstands Gb Limited - Alstonby Grange, Westlinton, Carlisle, Cumbria, United Kingdom
- 2002-01-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRANDSTANDS GB LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
confirmation-statement-with-updates (2021-12-14) - CS01
-
cessation-of-a-person-with-significant-control (2021-02-10) - PSC07
-
confirmation-statement-with-updates (2021-01-05) - CS01
-
notification-of-a-person-with-significant-control (2021-02-11) - PSC01
-
mortgage-satisfy-charge-full (2021-02-26) - MR04
-
accounts-with-accounts-type-dormant (2021-12-22) - AA
keyboard_arrow_right 2020
-
appoint-person-director-company-with-name-date (2020-07-21) - AP01
-
termination-secretary-company-with-name-termination-date (2020-08-11) - TM02
-
termination-director-company-with-name-termination-date (2020-08-11) - TM01
-
cessation-of-a-person-with-significant-control (2020-08-12) - PSC07
-
notification-of-a-person-with-significant-control (2020-11-03) - PSC01
-
notification-of-a-person-with-significant-control-statement (2020-08-12) - PSC08
-
notification-of-a-person-with-significant-control (2020-11-04) - PSC01
-
accounts-with-accounts-type-dormant (2020-12-16) - AA
-
withdrawal-of-a-person-with-significant-control-statement (2020-11-03) - PSC09
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-01-03) - CS01
-
confirmation-statement-with-no-updates (2019-12-23) - CS01
-
accounts-with-accounts-type-dormant (2019-09-03) - AA
keyboard_arrow_right 2018
-
change-account-reference-date-company-previous-extended (2018-06-15) - AA01
-
accounts-with-accounts-type-total-exemption-full (2018-10-03) - AA
-
confirmation-statement-with-updates (2018-01-02) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-02-09) - CS01
-
capital-cancellation-shares (2017-02-22) - SH06
-
mortgage-satisfy-charge-full (2017-03-02) - MR04
-
appoint-person-director-company-with-name-date (2017-03-10) - AP01
-
termination-director-company-with-name-termination-date (2017-03-10) - TM01
-
appoint-person-secretary-company-with-name-date (2017-03-13) - AP03
-
appoint-person-director-company-with-name (2017-03-16) - AP01
-
cessation-of-a-person-with-significant-control (2017-12-21) - PSC07
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-22) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-24) - MR01
-
accounts-with-accounts-type-total-exemption-full (2017-10-19) - AA
-
notification-of-a-person-with-significant-control (2017-12-21) - PSC01
-
appoint-person-secretary-company-with-name (2017-03-17) - AP03
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-10-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-04) - AR01
-
change-person-director-company-with-change-date (2016-01-04) - CH01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-08) - AR01
-
capital-return-purchase-own-shares (2015-05-07) - SH03
-
accounts-with-accounts-type-total-exemption-small (2015-03-18) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-04-28) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-08-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-08) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-04-24) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-01-13) - AR01
keyboard_arrow_right 2011
-
termination-director-company-with-name (2011-04-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-04-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-13) - AR01
keyboard_arrow_right 2010
-
capital-allotment-shares (2010-01-25) - SH01
-
change-person-director-company-with-change-date (2010-02-16) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-05-10) - AA
keyboard_arrow_right 2009
-
termination-secretary-company-with-name (2009-12-17) - TM02
-
accounts-with-accounts-type-total-exemption-small (2009-05-06) - AA
-
legacy (2009-03-12) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-09-10) - AA
-
legacy (2008-04-12) - 395
-
legacy (2008-01-11) - 363a
keyboard_arrow_right 2007
-
legacy (2007-01-11) - 363a
-
accounts-with-accounts-type-total-exemption-small (2007-11-06) - AA
keyboard_arrow_right 2006
-
legacy (2006-01-25) - 363s
-
legacy (2006-01-16) - 288b
-
legacy (2006-05-10) - 88(2)R
-
certificate-change-of-name-company (2006-06-30) - CERTNM
-
accounts-with-accounts-type-total-exemption-small (2006-07-10) - AA
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-07-05) - AA
-
legacy (2005-01-21) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-05-27) - AA
-
legacy (2004-01-23) - 363s
keyboard_arrow_right 2003
-
accounts-with-accounts-type-total-exemption-small (2003-07-08) - AA
-
legacy (2003-01-25) - 363s
keyboard_arrow_right 2002
-
resolution (2002-03-15) - RESOLUTIONS
-
incorporation-company (2002-01-17) - NEWINC
-
legacy (2002-03-15) - 288b
-
legacy (2002-03-15) - 287
-
legacy (2002-03-21) - 123
-
certificate-change-of-name-company (2002-03-14) - CERTNM
-
legacy (2002-03-21) - 288a
-
legacy (2002-06-24) - 288a
-
legacy (2002-03-15) - 288a
-
resolution (2002-03-21) - RESOLUTIONS