GRANT & CO ASSET MANAGEMENT LIMITED - BARRY


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

Description Filing date
Dissolution. Dissolved compulsory strike off suspended. 2024-01-03 View Report
Gazette. Gazette notice compulsory. 2023-11-28 View Report
Dissolution. Dissolved compulsory strike off suspended. 2023-09-12 View Report
Gazette. Gazette filings brought up to date. 2023-09-12 View Report
Confirmation statement. Statement with no updates. 2023-09-11 View Report
Gazette. Gazette notice compulsory. 2023-08-15 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Address. New address: 70 High Street First Floor Suite Barry CF62 7DW. Old address: 121 Cathedral Road Cardiff CF11 9PH Wales. Change date: 2022-05-31. 2022-05-31 View Report
Accounts. Change account reference date company previous extended. 2022-05-31 View Report
Gazette. Gazette filings brought up to date. 2021-08-13 View Report
Accounts. Accounts type total exemption full. 2021-08-12 View Report
Gazette. Gazette notice compulsory. 2021-08-10 View Report
Confirmation statement. Statement with no updates. 2021-05-24 View Report
Gazette. Gazette filings brought up to date. 2021-03-24 View Report
Accounts. Accounts type total exemption full. 2021-03-23 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-12-12 View Report
Gazette. Gazette notice compulsory. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-06-02 View Report
Accounts. Accounts type micro entity. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2019-05-27 View Report
Address. Old address: 12 Cathedral Road Cardiff CF11 9LJ Wales. Change date: 2019-01-14. New address: 121 Cathedral Road Cardiff CF11 9PH. 2019-01-14 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type micro entity. 2018-05-31 View Report
Accounts. Accounts type total exemption small. 2017-05-31 View Report
Confirmation statement. Statement with updates. 2017-05-31 View Report
Address. Old address: 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE England. Change date: 2017-05-01. New address: 12 Cathedral Road Cardiff CF11 9LJ. 2017-05-01 View Report
Annual return. With made up date full list shareholders. 2016-06-20 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Address. Old address: 38 Northfield Road Welton Lincoln LN2 3FF. Change date: 2016-02-15. New address: 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE. 2016-02-15 View Report
Accounts. Accounts type total exemption small. 2015-07-29 View Report
Annual return. With made up date full list shareholders. 2015-06-18 View Report
Accounts. Change account reference date company previous extended. 2015-02-15 View Report
Officers. Termination date: 2015-02-12. Officer name: Christopher John Coates. 2015-02-15 View Report
Address. Change date: 2014-12-09. New address: 38 Northfield Road Welton Lincoln LN2 3FF. Old address: 4a Front Street Sedgefield Stockton-on-Tees Cleveland TS21 3AT. 2014-12-09 View Report
Officers. Officer name: David Maidment. Termination date: 2014-12-05. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-06-26 View Report
Accounts. Accounts type dormant. 2014-03-19 View Report
Officers. Officer name: Mr David Maidment. 2013-08-28 View Report
Officers. Officer name: Mr Chris Coates. 2013-08-28 View Report
Change of name. Description: Company name changed grant & co securities LTD.\certificate issued on 28/08/13. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-08-02 View Report
Incorporation. Incorporation company. 2012-05-24 View Report