Advanced company searchLink opens in new window

GRINTERLEY LIMITED

Company number 01680736

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)
13 Dec 2014 MR04 Satisfaction of charge 1 in full
13 Dec 2014 MR04 Satisfaction of charge 3 in full
12 Dec 2014 MR01 Registration of charge 016807360005, created on 2 December 2014
01 Oct 2014 MR01 Registration of charge 016807360004, created on 1 October 2014
20 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
11 Apr 2014 AP01 Appointment of Mr Nicholas John Yellop as a director
03 Dec 2013 AR01 Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 250,000
30 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
19 Feb 2013 TM02 Termination of appointment of Jacqueline Vince as a secretary
19 Feb 2013 TM01 Termination of appointment of Jacqueline Vince as a director
05 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
20 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
07 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
11 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
09 Sep 2010 AP01 Appointment of Mr Martin Gavin Weston Goodman as a director
29 Jun 2010 AA Group of companies' accounts made up to 31 December 2009
11 Mar 2010 AP01 Appointment of Mrs Jacqueline Grace Vince as a director
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for David Roy Yellop on 15 December 2009
13 Jan 2010 CH01 Director's details changed for Robin Adrian Rexworthy Jeffery on 15 December 2009
13 Jan 2010 CH01 Director's details changed for Mr Christopher John Avery on 15 December 2009
13 Jan 2010 CH01 Director's details changed for David Ronald Pritchard on 15 December 2009
13 Jan 2010 CH03 Secretary's details changed for Mrs Jacqueline Grace Vince on 15 December 2009
08 Jan 2010 SH01 Statement of capital following an allotment of shares on 31 December 2009
  • GBP 50,000