- Company Overview for GRANT THORNTON BUSINESS SERVICES (01224178)
- Filing history for GRANT THORNTON BUSINESS SERVICES (01224178)
- People for GRANT THORNTON BUSINESS SERVICES (01224178)
- More for GRANT THORNTON BUSINESS SERVICES (01224178)
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) |
---|---|---|---|
06 Nov 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
10 Apr 2019 | TM02 | Termination of appointment of Grant Thornton Limited as a secretary on 26 February 2019 | |
19 Feb 2019 | AA | Full accounts made up to 30 June 2018 | |
17 Jan 2019 | CH01 | Director's details changed for Dr David John Dunckley on 1 December 2018 | |
16 Jan 2019 | AP01 | Appointment of Mr Nigel Morrison as a director on 17 December 2018 | |
10 Jan 2019 | TM01 | Termination of appointment of Simon Jonathan Jones as a director on 17 December 2018 | |
20 Dec 2018 | CH01 | Director's details changed for Dr David John Dunckley on 1 December 2018 | |
19 Dec 2018 | AP01 | Appointment of Dr David John Dunckley as a director on 1 December 2018 | |
18 Dec 2018 | TM01 | Termination of appointment of Sacha Veronica Romanovitch as a director on 30 November 2018 | |
01 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with updates | |
25 Jul 2018 | AP01 | Appointment of Jonathan Charles Riley as a director on 1 July 2018 | |
24 Jul 2018 | TM01 | Termination of appointment of Robert Hannah as a director on 1 July 2018 | |
19 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
06 Nov 2017 | CH01 | Director's details changed for Simon Jonathan Jones on 31 October 2017 | |
31 Oct 2017 | PSC05 | Change of details for Grant Thornton Uk Llp as a person with significant control on 31 October 2017 | |
31 Oct 2017 | CH04 | Secretary's details changed for Grant Thornton Limited on 31 October 2017 | |
31 Oct 2017 | AD01 | Registered office address changed from Grant Thornton House Melton Street Euston Square Euston London NW1 2EP to 30 Finsbury Square London EC2A 1AG on 31 October 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
31 Jul 2017 | PSC02 | Notification of Grant Thornton Uk Llp as a person with significant control on 31 July 2017 | |
31 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 31 July 2017 | |
12 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
12 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
08 Jul 2016 | TM01 | Termination of appointment of Paul Michael David Etherington as a director on 1 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Robert Hannah as a director on 1 July 2016 |