GRAMM BARRIER SYSTEMS LIMITED - HAILSHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Change date: 2023-08-23. Psc name: Mr Stephen Patrick Whittle. 2023-08-23 View Report
Persons with significant control. Psc name: Raymond George Heasman. Change date: 2023-08-23. 2023-08-23 View Report
Address. New address: 30-34 North Street Hailsham East Sussex BN27 1DW. Old address: 5 North Street Hailsham East Sussex BN27 1DQ. Change date: 2023-08-23. 2023-08-23 View Report
Confirmation statement. Statement with no updates. 2023-07-03 View Report
Accounts. Accounts type total exemption full. 2023-03-31 View Report
Confirmation statement. Statement with no updates. 2022-06-16 View Report
Accounts. Accounts type total exemption full. 2021-12-14 View Report
Persons with significant control. Psc name: Mr Stephen Patrick Whittle. Change date: 2021-06-14. 2021-06-14 View Report
Officers. Officer name: Mr Stephen Patrick Whittle. Change date: 2021-06-14. 2021-06-14 View Report
Officers. Change date: 2021-06-14. Officer name: Mr Stephen Patrick Whittle. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-06-14 View Report
Accounts. Accounts type total exemption full. 2021-02-23 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2019-12-03 View Report
Confirmation statement. Statement with no updates. 2019-06-19 View Report
Officers. Appointment date: 2019-05-20. Officer name: Raymond George Heasman. 2019-05-20 View Report
Persons with significant control. Change date: 2019-05-20. Psc name: Raymond George Heasman. 2019-05-20 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Mortgage. Charge number: 1. 2018-04-26 View Report
Accounts. Accounts type total exemption full. 2017-11-15 View Report
Confirmation statement. Statement with updates. 2017-06-14 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-06-16 View Report
Accounts. Accounts type total exemption small. 2015-11-24 View Report
Annual return. With made up date full list shareholders. 2015-07-15 View Report
Address. New address: 5 North Street Hailsham East Sussex BN27 1DQ. Change date: 2015-01-27. Old address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England. 2015-01-27 View Report
Accounts. Accounts type total exemption small. 2015-01-05 View Report
Address. Old address: Norfolk House Centre 82 Saxon Gate West Milton Keynes MK9 2DL. New address: C/O C/O Haysom Silverton Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Change date: 2014-10-31. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Accounts type total exemption small. 2014-01-21 View Report
Annual return. With made up date full list shareholders. 2013-06-12 View Report
Accounts. Accounts type total exemption small. 2012-11-15 View Report
Annual return. With made up date full list shareholders. 2012-06-11 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-06-08 View Report
Accounts. Accounts type total exemption small. 2010-11-01 View Report
Officers. Officer name: Raymond Heasman. 2010-09-06 View Report
Annual return. With made up date full list shareholders. 2010-06-17 View Report
Accounts. Accounts type total exemption small. 2009-11-04 View Report
Annual return. Legacy. 2009-06-22 View Report
Accounts. Accounts type total exemption small. 2009-04-23 View Report
Annual return. Legacy. 2008-06-23 View Report
Accounts. Accounts type total exemption small. 2008-04-07 View Report
Annual return. Legacy. 2007-06-19 View Report
Mortgage. Description: Particulars of mortgage/charge. 2006-11-02 View Report
Capital. Description: Ad 21/06/06--------- £ si 98@1=98 £ ic 2/100. 2006-07-28 View Report
Change of name. Description: Company name changed gramm innovations LIMITED\certificate issued on 26/06/06. 2006-06-26 View Report
Incorporation. Incorporation company. 2006-06-02 View Report