PETER GRANT & PARTNERS LIMITED

15 Fircroft Road, London, SW17 7PR, England
StatusACTIVE
Company No.02726373
CategoryPrivate Limited Company
Incorporated26 Jun 1992
Age31 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

PETER GRANT & PARTNERS LIMITED is an active private limited company with number 02726373. It was incorporated 31 years, 11 months, 12 days ago, on 26 June 1992. The company address is 15 Fircroft Road, London, SW17 7PR, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jun 2024

Action Date: 05 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2024

Action Date: 05 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2023

Action Date: 05 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2022

Action Date: 05 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Nov 2020

Action Date: 05 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-05

Documents

View document PDF

Change to a person with significant control

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Chinery Watts

Change date: 2020-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-21

Old address: Flat 62, 30 Vincent Square London SW1P 2NW United Kingdom

New address: 15 Fircroft Road London SW17 7PR

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2020

Action Date: 20 Oct 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-10-20

Officer name: Mr Peter John Chinery Watts

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 May 2020

Action Date: 05 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jun 2019

Action Date: 05 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter John Chinery Watts

Change date: 2018-06-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-06-01

Officer name: Mr Peter John Chinery Watts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Old address: Flat 2, 46 Cumberland Street London SW1V 4LZ England

New address: Flat 62, 30 Vincent Square London SW1P 2NW

Change date: 2018-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2018

Action Date: 05 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2017

Action Date: 05 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 05 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-01

Officer name: Mr Peter John Chinery Watts

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2016

Action Date: 01 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-01

New address: Flat 2, 46 Cumberland Street London SW1V 4LZ

Old address: 29 Westmoreland Terrace London SW1V 4AQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2015

Action Date: 05 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2014

Action Date: 05 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 05 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2013

Action Date: 05 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2013

Action Date: 05 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 05 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 05 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2011

Action Date: 05 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-05

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2011

Action Date: 01 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-01

Officer name: Peter Kenneth Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jun 2011

Action Date: 05 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-05

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 05 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-05

Officer name: Peter Kenneth Grant

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2010

Action Date: 05 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2009

Action Date: 05 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-05

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2008

Action Date: 05 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-05

Documents

View document PDF

Legacy

Date: 10 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2007

Action Date: 05 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-05

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/06/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2006

Action Date: 05 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2005

Action Date: 05 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-05

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2004

Action Date: 05 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2003

Action Date: 05 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-05

Documents

View document PDF

Legacy

Date: 13 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2002

Action Date: 05 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-05

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/06/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 05/04/01 to 05/10/01

Documents

View document PDF

Legacy

Date: 20 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 2001

Action Date: 05 Apr 2000

Category: Accounts

Type: AA

Made up date: 2000-04-05

Documents

View document PDF

Legacy

Date: 03 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Feb 2000

Action Date: 05 Apr 1999

Category: Accounts

Type: AA

Made up date: 1999-04-05

Documents

View document PDF

Legacy

Date: 26 Nov 1999

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 27/07/99 from: flat 1 rossetti house flood street chelsea london SW3 5TH

Documents

View document PDF

Legacy

Date: 21 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 08 Feb 1999

Action Date: 05 Apr 1998

Category: Accounts

Type: AA

Made up date: 1998-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 1998

Action Date: 05 Apr 1997

Category: Accounts

Type: AA

Made up date: 1997-04-05

Documents

View document PDF

Legacy

Date: 18 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 15/06/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Sep 1997

Action Date: 05 Apr 1996

Category: Accounts

Type: AA

Made up date: 1996-04-05

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 1996

Action Date: 05 Apr 1995

Category: Accounts

Type: AA

Made up date: 1995-04-05

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Address

Type: 287

Description: Registered office changed on 27/09/95 from: the whitehouse 29 church street hungerford berkshire RG17 0JH

Documents

View document PDF

Legacy

Date: 19 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/95; no change of members

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 16 Mar 1995

Action Date: 05 Apr 1994

Category: Accounts

Type: AA

Made up date: 1994-04-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Accounts

Type: 225(2)

Description: Accounting reference date shortened from 30/06 to 05/04

Documents

View document PDF

Legacy

Date: 15 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/94; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 18/03/94 from: morris owen house 43-45 devizes rd swindon wiltshire SN1 4BG

Documents

View document PDF

Legacy

Date: 11 Nov 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 1993

Category: Annual-return

Type: 363b

Description: Return made up to 26/06/93; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Resolution

Date: 23 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Jul 1992

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 26 Jun 1992

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKASHA ARTS & THERAPIES LIMITED

98 DRAYCOTT AVENUE,HARROW,HA3 0BY

Number:10529973
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EASY AVENUES EVENTS LTD

1A THE MALTINGS,HERTFORD,SG13 7JT

Number:08153294
Status:ACTIVE
Category:Private Limited Company

GRIFFIN BELLE LIMITED

FLAT 201 THE LISTED BUILDING,LONDON,E1W 3HU

Number:11326814
Status:ACTIVE
Category:Private Limited Company

LATERLIVING LIMITED

34 ASHFIELD ROAD,CHESTERFIELD,S41 0AZ

Number:04748772
Status:ACTIVE
Category:Private Limited Company

LOCK&LOAD LIMITED

17 PLANE DRIVE,ROTHERHAM,S66 2LG

Number:11848487
Status:ACTIVE
Category:Private Limited Company

SLF FINANCIAL LIMITED

20 FORTINBRAS WAY,CHELMSFORD,CM2 9PA

Number:09356634
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source