This company is commonly known as Grant Partnership Limited. The company was founded 25 years ago and was given the registration number 03690990. The firm's registered office is in BATH. You can find them at 22 Milk Street, , Bath, Somerset. This company's SIC code is 71112 - Urban planning and landscape architectural activities.
Name | : | GRANT PARTNERSHIP LIMITED |
---|---|---|
Company Number | : | 03690990 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 December 1998 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 22 Milk Street, Bath, Somerset, BA1 1UT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
No 1, The Beeches, Westbury Road, Bratton, BA13 4TE | Director | 20 September 2005 | Active |
9, Sunnybank, Lyncombe Vale, Bath, England, BA2 4NA | Director | 20 September 2005 | Active |
The Grove, Lyncombe Vale Road, Bath, England, BA2 4LR | Director | 31 December 1998 | Active |
84 Cedric Road, Bath, BA1 3PB | Secretary | 31 December 1998 | Active |
Dove Cottage, 52 Upper South Wraxall, Bradford On Avon, BA15 2SE | Secretary | 01 April 2002 | Active |
Cortigo Caseron, Poligono 6, Parcela 100 Benelauria, Malaga, Spain, | Secretary | 20 September 2005 | Active |
84 Cedric Road, Bath, BA1 3PB | Director | 31 December 1998 | Active |
Cortigo Casaron, Poligono 6, Parcela 100 Benalauria, Malaga, Spain, | Director | 22 May 2009 | Active |
Grant, French And Chmiel Partnership Ltd | ||
Notified on | : | 10 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 22, Milk Street, Bath, United Kingdom, BA1 1UT |
Nature of control | : |
|
Mr Andrew Steven Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grove, Lyncombe Vale Road, Bath, England, BA2 4LR |
Nature of control | : |
|
Mrs Caroline Sarah Ambrose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Grove, Lyncombe Vale Road, Bath, England, BA2 4LR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-11 | Mortgage | Mortgage satisfy charge full. | Download |
2020-04-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Officers | Termination secretary company with name termination date. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-22 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.