GRANT & CO ASSET MANAGEMENT LIMITED

70 High Street 70 High Street, Barry, CF62 7DW, Wales
StatusACTIVE
Company No.08081756
CategoryPrivate Limited Company
Incorporated24 May 2012
Age12 years, 23 days
JurisdictionEngland Wales

SUMMARY

GRANT & CO ASSET MANAGEMENT LIMITED is an active private limited company with number 08081756. It was incorporated 12 years, 23 days ago, on 24 May 2012. The company address is 70 High Street 70 High Street, Barry, CF62 7DW, Wales.



Company Fillings

Dissolved compulsory strike off suspended

Date: 03 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Nov 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Sep 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Sep 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Gazette notice compulsory

Date: 15 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2022

Action Date: 24 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

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

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Mar 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Old address: 12 Cathedral Road Cardiff CF11 9LJ Wales

Change date: 2019-01-14

New address: 121 Cathedral Road Cardiff CF11 9PH

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 24 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2017

Action Date: 01 May 2017

Category: Address

Type: AD01

Old address: 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE England

Change date: 2017-05-01

New address: 12 Cathedral Road Cardiff CF11 9LJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2016

Action Date: 24 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Address

Type: AD01

Old address: 38 Northfield Road Welton Lincoln LN2 3FF

Change date: 2016-02-15

New address: 105 - 107 Bath Road Cheltenham Gloucestershire GL53 7LE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2015

Action Date: 24 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-24

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Feb 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA01

New date: 2014-08-31

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2015

Action Date: 12 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-12

Officer name: Christopher John Coates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2014

Action Date: 09 Dec 2014

Category: Address

Type: AD01

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

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2014

Action Date: 05 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Maidment

Termination date: 2014-12-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 24 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Maidment

Documents

View document PDF

Appoint person director company with name

Date: 28 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris Coates

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed grant & co securities LTD.\certificate issued on 28/08/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2013

Action Date: 24 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-24

Documents

View document PDF

Incorporation company

Date: 24 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DREAMPLAZA LIMITED

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:06488837
Status:ACTIVE
Category:Private Limited Company

HANOVER WALTON LTD

UNIT 11 MARINER COURT,WAKEFIELD,WF4 3FL

Number:09316586
Status:ACTIVE
Category:Private Limited Company

IMMOBILIARE COMMERCIAL LIMITED

71 KNOWL PIECE,HITCHIN,SG4 0TY

Number:11544645
Status:ACTIVE
Category:Private Limited Company

MAVERICK PROJECTS (NW) LIMITED

BALMORAL HOUSE WARWICK COURT, PARK ROAD,MANCHESTER,M24 1AE

Number:11444676
Status:ACTIVE
Category:Private Limited Company

NORTHFORD LTD

6 PERCIVAL ROAD,LONDON,SW14 7QE

Number:11758475
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM NARROW FABRICS LIMITED

LYNDHURST,LONG EATON,NG10 1NJ

Number:03731631
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