- Company Overview for GRG PUBLIC RESOURCES LIMITED (02946432)
- Filing history for GRG PUBLIC RESOURCES LIMITED (02946432)
- People for GRG PUBLIC RESOURCES LIMITED (02946432)
- Charges for GRG PUBLIC RESOURCES LIMITED (02946432)
- More for GRG PUBLIC RESOURCES LIMITED (02946432)
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) |
---|---|---|---|
20 Apr 2022 | AP01 | Appointment of Mr Martin Ward as a director on 28 March 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Bruce Fredrick Ridley as a director on 28 March 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of John Paul Marks as a director on 28 March 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Valerian House University Court, Whittle Rise Staffordshire Technology Park Stafford Staffordshire ST18 0GE England to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 20 April 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
19 Jul 2021 | TM02 | Termination of appointment of Doreen Claire Marks as a secretary on 7 July 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Bruce Fredrick Ridley on 21 May 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates | |
07 Sep 2020 | TM01 | Termination of appointment of David Wayne Marks as a director on 13 March 2020 | |
03 Sep 2020 | PSC01 | Notification of John Paul Marks as a person with significant control on 13 March 2020 | |
03 Sep 2020 | PSC07 | Cessation of David Wayne Marks as a person with significant control on 12 March 2020 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Jan 2020 | TM01 | Termination of appointment of Patricia Wilhelmina Tomlinson as a director on 31 January 2020 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
17 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
02 Nov 2018 | CH01 | Director's details changed for Patsy Wilhelmina Tomlinson on 2 November 2018 | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with no updates | |
09 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
10 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
22 Aug 2016 | AAMD | Amended group of companies' accounts made up to 31 December 2015 | |
11 Aug 2016 | CH01 | Director's details changed for Mr John Paul Marks on 25 June 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Patsy Wilhelmina Tomlinson on 25 June 2016 |