- Company Overview for G.R.F.HOLDINGS LIMITED (00666885)
- Filing history for G.R.F.HOLDINGS LIMITED (00666885)
- People for G.R.F.HOLDINGS LIMITED (00666885)
- Charges for G.R.F.HOLDINGS LIMITED (00666885)
- More for G.R.F.HOLDINGS LIMITED (00666885)
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) |
---|---|---|---|
15 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 14 January 2020 | |
15 Jan 2020 | CH01 | Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 14 January 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jun 2018 | AD01 | Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 22 Wycombe End Beaconsfield HP9 1NB on 21 June 2018 | |
16 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
25 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | CS01 | Confirmation statement made on 30 August 2017 with updates | |
04 Sep 2017 | CH01 | Director's details changed for Piers Simon Luther Bailey on 25 July 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 25 July 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mrs Henrietta Sian Victoria Mcgourty on 1 September 2017 | |
01 Sep 2017 | CH01 | Director's details changed for Mrs Jane Christina Bailey on 25 July 2017 | |
31 Aug 2017 | AP04 | Appointment of Hh Secretarial Services Limited as a secretary on 25 July 2017 | |
31 Aug 2017 | TM02 | Termination of appointment of Simon Anthony Hill as a secretary on 25 July 2017 | |
24 Aug 2017 | AD01 | Registered office address changed from Lynton Orchehill Avenue Gerrards Cross Buckinghamshire SL9 8PT to 22 Wycombe End Beaconsfield HP9 1NB on 24 August 2017 | |
18 Oct 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
27 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
18 Feb 2016 | TM01 | Termination of appointment of Simon Anthony Hill as a director on 8 February 2016 | |
28 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
03 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
19 Sep 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
05 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
04 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|