GRASSWAY PLANTATION LIMITED
Status | ACTIVE |
Company No. | 03371428 |
Category | Private Limited Company |
Incorporated | 15 May 1997 |
Age | 27 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
GRASSWAY PLANTATION LIMITED is an active private limited company with number 03371428. It was incorporated 27 years, 23 days ago, on 15 May 1997. The company address is The Summit Woodwater Park The Summit Woodwater Park, Exeter, EX2 5WS, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 16 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Change to a person with significant control
Date: 02 Nov 2023
Action Date: 01 Nov 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joan Chrstine Langster Svendsen
Change date: 2023-11-01
Documents
Change person director company with change date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-01
Officer name: Joan Christine Longster Svendsen
Documents
Change person secretary company with change date
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-11-01
Officer name: Joan Christine Longster Svendsen
Documents
Change registered office address company with date old address new address
Date: 01 Nov 2023
Action Date: 01 Nov 2023
Category: Address
Type: AD01
Old address: Michael House Castle Street Exeter Devon EX4 3LQ United Kingdom
Change date: 2023-11-01
New address: The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS
Documents
Confirmation statement with updates
Date: 06 Jul 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Gazette filings brought up to date
Date: 03 Aug 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 29 Jul 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 19 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 18 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hans Einar Fugl Svendsen
Termination date: 2020-07-18
Documents
Termination director company with name termination date
Date: 18 Jan 2021
Action Date: 19 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niels Dennis Svendsen
Termination date: 2020-11-19
Documents
Confirmation statement with updates
Date: 12 Jun 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Termination director company with name termination date
Date: 12 Jun 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-10
Officer name: Leslie Lars Iversen
Documents
Termination secretary company with name termination date
Date: 12 Jun 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-10
Officer name: Leslie Lars Iversen
Documents
Appoint person secretary company with name date
Date: 12 Jun 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-10
Officer name: Joan Christine Longster Svendsen
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joel Christopher Longster Svendsen
Change date: 2020-05-10
Documents
Change person director company with change date
Date: 12 Jun 2020
Action Date: 10 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Niels Dennis Svendsen
Change date: 2020-05-10
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 30 Jan 2020
Action Date: 30 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-30
Officer name: Dr Leslie Lars Iversen
Documents
Change registered office address company with date old address new address
Date: 16 Jan 2020
Action Date: 16 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-16
Old address: Nepeta Ashgrove Road Sevenoaks Kent TN13 1SX England
New address: Michael House Castle Street Exeter Devon EX4 3LQ
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type micro entity
Date: 12 Mar 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 07 Jul 2017
Action Date: 02 May 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joan Chrstine Langster Svendsen
Notification date: 2016-05-02
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name
Date: 02 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Leslie Lars Iversen
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: Nepeta Ashgrove Road Sevenoaks Kent TN13 1SX
Change date: 2016-08-02
Old address: Nepeta Ashgrove Road Sevenoaks Kent TN13 1SX England
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
New address: Nepeta Ashgrove Road Sevenoaks Kent TN13 1SX
Change date: 2016-08-02
Old address: Linacre House Southernhay Gardens Exeter Devon EX1 1UG
Documents
Appoint person secretary company with name date
Date: 02 Aug 2016
Action Date: 01 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-08-01
Officer name: Mr Leslie Lars Iversen
Documents
Move registers to sail company with new address
Date: 28 Jul 2016
Category: Address
Type: AD03
New address: Nepeta Ashgrove Road Sevenoaks Kent TN13 1SX
Documents
Change sail address company with new address
Date: 28 Jul 2016
Category: Address
Type: AD02
New address: Nepeta Ashgrove Road Sevenoaks Kent TN13 1SX
Documents
Termination secretary company with name termination date
Date: 28 Jul 2016
Action Date: 20 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-07-20
Officer name: James Douglas Browne
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 09 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-15
Officer name: Joel Christopher Longster Svendsen
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-15
Officer name: Joan Christine Longster Svendsen
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Niels Dennis Svendsen
Change date: 2011-05-15
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 15 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-15
Officer name: Hans Einar Fugl Svendsen
Documents
Change person director company with change date
Date: 07 Jun 2012
Action Date: 01 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-02-01
Officer name: Professor Leslie Lars Iversen
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2011
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type total exemption small
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 07 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; no change of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director svend iversen
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / hans svendsen / 31/12/2007
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 11 Apr 2007
Category: Capital
Type: 88(2)R
Description: Ad 21/06/06--------- £ si 90000@1=90000 £ ic 50002/140002
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 25 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 03 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 23 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 31/07/01 from: linacre house southernhay gardens exeter EX1 1UG
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 31 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type full
Date: 23 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 09 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/99; full list of members
Documents
Accounts with accounts type full
Date: 13 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Jul 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/05/98; full list of members
Documents
Legacy
Date: 05 Nov 1997
Category: Capital
Type: 88(2)R
Description: Ad 29/07/97--------- £ si 50000@1=50000 £ ic 8/50008
Documents
Resolution
Date: 05 Nov 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Nov 1997
Category: Capital
Type: 123
Description: £ nc 1000/150000 20/10/97
Documents
Legacy
Date: 08 Oct 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Oct 1997
Category: Capital
Type: 88(2)R
Description: Ad 15/05/97--------- £ si 2@1=2 £ ic 6/8
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Aug 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jul 1997
Category: Capital
Type: 88(2)R
Description: Ad 15/05/97--------- £ si 2@2=4 £ ic 2/6
Documents
Some Companies
ALTRINCHAM PAINTING & DECORATING LLP
59 OXFORD ROAD,ALTRINCHAM,WA14 2ED
Number: | OC399117 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
UNIT 1,PAIGNTON,TQ4 7QR
Number: | 11665703 |
Status: | ACTIVE |
Category: | Private Limited Company |
CONCEPTUAL LIVING CONSULTANCY LIMITED
DE VINE HOUSE,LEIGH ON SEA,SS9 2AD
Number: | 10274664 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE BUSGROVE LANE,HENLEY-ON-THAMES,RG9 5QB
Number: | 11913031 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESIGHT SOLAR BUYBACK LIMITED
C/O FORESIGHT GROUP LLP THE SHARD,LONDON,SE1 9SG
Number: | 09734116 |
Status: | ACTIVE |
Category: | Private Limited Company |
QUALITY BUILDING CONTRACTORS (UK) LIMITED
246 CROMWELL LANE,BIRMINGHAM,B31 1AU
Number: | 05726191 |
Status: | ACTIVE |
Category: | Private Limited Company |