- Company Overview for ARTHUR GRESTY LIMITED (00783624)
- Filing history for ARTHUR GRESTY LIMITED (00783624)
- People for ARTHUR GRESTY LIMITED (00783624)
- Charges for ARTHUR GRESTY LIMITED (00783624)
- More for ARTHUR GRESTY LIMITED (00783624)
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 Dec 2020 | AP03 | Appointment of Mr Andrew Hector Fraser as a secretary on 27 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Samuel Patrick Donald Kershaw as a director on 27 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Christopher James Mcqueen as a director on 27 November 2020 | |
30 Nov 2020 | AP01 | Appointment of Mr Andrew Hector Fraser as a director on 27 November 2020 | |
30 Nov 2020 | PSC02 | Notification of Funeral Partners Limited as a person with significant control on 27 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Clare Philippa Harris as a director on 27 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from The Greystones 305 Manchester Rd Altrincham Cheshire WA14 5PH to Cumberland Court 80 Mount Street Nottingham NG1 6HH on 30 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Margaret Gresty as a director on 27 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of David Gresty as a director on 27 November 2020 | |
30 Nov 2020 | TM01 | Termination of appointment of Philip Anthony Caffrey as a director on 27 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of David Gresty as a person with significant control on 27 November 2020 | |
30 Nov 2020 | PSC07 | Cessation of Clare Philippa Harris as a person with significant control on 27 November 2020 | |
27 Oct 2020 | PSC04 | Change of details for Mr David Gresty as a person with significant control on 30 June 2020 | |
27 Oct 2020 | PSC01 | Notification of Clare Philippa Harris as a person with significant control on 30 June 2020 | |
27 Oct 2020 | MR04 | Satisfaction of charge 1 in full | |
27 Oct 2020 | MR04 | Satisfaction of charge 2 in full | |
27 Oct 2020 | MR04 | Satisfaction of charge 007836240005 in full | |
20 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 May 2020 | TM01 | Termination of appointment of Robert Gresty as a director on 7 April 2020 | |
12 May 2020 | TM02 | Termination of appointment of Robert Gresty as a secretary on 7 April 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
12 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | MR01 | Registration of charge 007836240005, created on 19 February 2018 |