- Company Overview for GRENLEY INVESTMENTS LIMITED (00744341)
- Filing history for GRENLEY INVESTMENTS LIMITED (00744341)
- People for GRENLEY INVESTMENTS LIMITED (00744341)
- Charges for GRENLEY INVESTMENTS LIMITED (00744341)
- More for GRENLEY INVESTMENTS LIMITED (00744341)
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) |
---|---|---|---|
02 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
17 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Jul 2015 | AR01 |
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Aug 2014 | AD01 | Registered office address changed from Larkswood House Bedford Road Aspley Guise Bedfordshire MK17 8DJ to 2 Hartsbourne Court Hartsbourne Road Bushey WD23 1PZ on 4 August 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
04 Aug 2014 | CH01 | Director's details changed for Hazel Spivack on 4 August 2014 | |
13 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 27 July 2013 with full list of shareholders
|
|
13 Aug 2012 | AR01 | Annual return made up to 27 July 2012 with full list of shareholders | |
13 Aug 2012 | TM02 | Termination of appointment of Mark Spivack as a secretary | |
13 Aug 2012 | TM01 | Termination of appointment of Mark Spivack as a director | |
26 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 27 July 2011 with full list of shareholders | |
21 Dec 2010 | AR01 | Annual return made up to 27 July 2010 with full list of shareholders | |
21 Dec 2010 | CH01 | Director's details changed for Samuel Spivack on 27 July 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Naomi Miller on 27 July 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Hazel Spivack on 27 July 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Mark Spivack on 27 July 2010 | |
21 Dec 2010 | CH01 | Director's details changed for Dina Loftus on 27 July 2010 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Oct 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
16 Oct 2009 | AR01 | Annual return made up to 27 July 2009 with full list of shareholders | |
26 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |