- Company Overview for GRENVILLE MOTORS LIMITED (00459020)
- Filing history for GRENVILLE MOTORS LIMITED (00459020)
- People for GRENVILLE MOTORS LIMITED (00459020)
- Charges for GRENVILLE MOTORS LIMITED (00459020)
- More for GRENVILLE MOTORS LIMITED (00459020)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Jun 2013 | CH01 | Director's details changed for Mr James Thomas Bowen on 16 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
15 Apr 2013 | TM01 | Termination of appointment of Margaret Price as a director | |
15 Apr 2013 | AP01 | Appointment of Mr James Thomas Bowen as a director | |
10 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
30 Apr 2012 | CH01 | Director's details changed for Marc Christopher Reddy on 1 May 2011 | |
09 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
04 Aug 2011 | AP03 | Appointment of Mr Paul Michael Lewis as a secretary | |
03 Aug 2011 | TM02 | Termination of appointment of Sidney Barrie as a secretary | |
30 May 2011 | TM01 | Termination of appointment of Simon Newport as a director | |
10 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
27 Apr 2011 | AP01 | Appointment of Ms Margaret Amelia Anne Price as a director | |
10 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
27 Jul 2010 | AP01 | Appointment of Mr Justin Wyn Davies as a director | |
19 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
22 Feb 2010 | CH01 | Director's details changed for Marc Christopher Reddy on 5 January 2010 | |
22 Feb 2010 | TM02 | Termination of appointment of Christopher Hayter as a secretary | |
22 Feb 2010 | AP03 | Appointment of Sidney Barrie as a secretary | |
22 Feb 2010 | AP01 | Appointment of Simon Nicholas Newport as a director | |
26 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
19 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
27 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
23 Oct 2008 | 363a | Return made up to 30/04/08; full list of members | |
08 Jul 2008 | 287 | Registered office changed on 08/07/2008 from the ride chelson meadow plymouth devon PL9 7JT |