- Company Overview for G R LOGISTICS LIMITED (02805780)
- Filing history for G R LOGISTICS LIMITED (02805780)
- People for G R LOGISTICS LIMITED (02805780)
- Charges for G R LOGISTICS LIMITED (02805780)
- More for G R LOGISTICS LIMITED (02805780)
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) |
---|---|---|---|
14 May 2015 | AA | Accounts for a small company made up to 31 August 2014 | |
01 Apr 2015 | AR01 |
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-01
|
|
30 Jun 2014 | AR01 |
Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-06-30
|
|
04 Jun 2014 | AA | Accounts for a small company made up to 31 August 2013 | |
08 Apr 2014 | AD01 | Registered office address changed from 1 Catherine Place London SW1E 6DX on 8 April 2014 | |
10 Jun 2013 | AA | Accounts for a small company made up to 31 August 2012 | |
15 May 2013 | AR01 | Annual return made up to 1 April 2013 with full list of shareholders | |
14 May 2013 | AD04 | Register(s) moved to registered office address | |
14 May 2013 | AP01 | Appointment of Mr Geoff Eades as a director | |
14 May 2013 | TM02 | Termination of appointment of Trevor James as a secretary | |
26 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
07 Jun 2012 | AA | Accounts for a small company made up to 31 August 2011 | |
12 Apr 2012 | AR01 | Annual return made up to 1 April 2012 with full list of shareholders | |
05 Mar 2012 | RP04 |
Second filing of TM01 previously delivered to Companies House
|
|
12 Oct 2011 | MISC | Section 519 | |
29 Sep 2011 | MISC | Section 519 | |
05 Sep 2011 | AP03 | Appointment of Mr Trevor James as a secretary | |
05 Sep 2011 | AP01 | Appointment of Mr Stuart Gillies as a director | |
01 Jun 2011 | AA | Accounts for a small company made up to 31 August 2010 | |
27 Apr 2011 | AR01 | Annual return made up to 1 April 2011 with full list of shareholders | |
30 Mar 2011 | CH01 | Director's details changed for Mr Gordon James Ramsay on 30 March 2011 | |
27 Jan 2011 | TM02 | Termination of appointment of Christopher Hutcheson as a secretary | |
27 Jan 2011 | TM01 |
Termination of appointment of Christopher Hutcheson as a director
|
|
06 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2010 | CC04 | Statement of company's objects |