- Company Overview for GRINTERLEY LIMITED (01680736)
- Filing history for GRINTERLEY LIMITED (01680736)
- People for GRINTERLEY LIMITED (01680736)
- Charges for GRINTERLEY LIMITED (01680736)
- More for GRINTERLEY LIMITED (01680736)
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
|
|
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
|