Advanced company searchLink opens in new window

GRANT LEISURE GROUP LIMITED

Company number 01679912

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
31 Jul 2019 AA Full accounts made up to 30 September 2018
29 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
12 Nov 2018 AA01 Current accounting period shortened from 30 September 2019 to 31 December 2018
11 Oct 2018 AP01 Appointment of Juan Jose Lopez Taracena as a director on 28 September 2018
11 Oct 2018 TM01 Termination of appointment of Parques De Atracciones Madrid, S.A.U as a director on 28 September 2018
11 Oct 2018 TM01 Termination of appointment of Felix Fernando Eiroa Gimenez as a director on 28 September 2018
04 Jul 2018 AA Full accounts made up to 30 September 2017
25 May 2018 CS01 Confirmation statement made on 16 May 2018 with no updates
23 Jun 2017 AA Full accounts made up to 30 September 2016
29 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
25 Nov 2016 AP03 Appointment of Mr Juan Jose Lopez Taracena as a secretary on 25 November 2016
25 Nov 2016 TM02 Termination of appointment of David Escudero-Cuesta as a secretary on 25 November 2016
01 Jul 2016 AA Full accounts made up to 30 September 2015
23 Jun 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 208,332
09 Mar 2016 TM01 Termination of appointment of Yann Yves Theodore Louis Caillere as a director on 2 March 2016
29 Feb 2016 AP01 Appointment of Mr Jesus Pablo Fernandez Moran as a director on 26 February 2016
26 Feb 2016 AP01 Appointment of Mr Felix Fernando Eiroa Gimenez as a director on 26 February 2016
02 Jul 2015 AA Full accounts made up to 30 September 2014
22 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 208,332
25 Jun 2014 AA Full accounts made up to 30 September 2013
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 208,332
25 Feb 2014 AP01 Appointment of Mr Yann Yves Theodore Louis Caillere as a director
25 Feb 2014 TM01 Termination of appointment of Richard Golding as a director
16 Aug 2013 AA Full accounts made up to 30 September 2012