Advanced company searchLink opens in new window

GRM DEVELOPMENT SOLUTIONS LIMITED

Company number 03099018

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)
22 Jun 2018 SH06 Cancellation of shares. Statement of capital on 17 May 2018
  • GBP 10,652.70
13 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES09 ‐ Resolution of authority to purchase a number of shares
13 Jun 2018 SH03 Purchase of own shares.
05 Jun 2018 PSC07 Cessation of Christopher Jerram as a person with significant control on 17 May 2018
05 Jun 2018 TM01 Termination of appointment of Christopher Jerram as a director on 17 May 2018
04 Jun 2018 SH10 Particulars of variation of rights attached to shares
04 Jun 2018 SH08 Change of share class name or designation
17 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
13 Sep 2017 AA Total exemption full accounts made up to 30 April 2017
05 May 2017 CH01 Director's details changed for Dr William Stevenson Peacock on 2 May 2017
17 Oct 2016 CH01 Director's details changed for Dr William Stevenson Peacock on 11 October 2016
17 Oct 2016 AP01 Appointment of Mr Geoff Beckett as a director on 11 October 2016
17 Oct 2016 AP01 Appointment of Mr Richard Upton as a director on 11 October 2016
19 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Nov 2015 TM02 Termination of appointment of Dawn Peacock as a secretary on 11 November 2015
22 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 15,530.2
22 Sep 2015 CH03 Secretary's details changed for Ms Mandy Bryant on 22 September 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Jun 2015 TM01 Termination of appointment of William Henry Summ as a director on 16 June 2015
11 Nov 2014 AP03 Appointment of Ms Mandy Bryant as a secretary on 1 November 2014
10 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 15,530.2
10 Sep 2014 TM02 Termination of appointment of Christopher Jerram as a secretary on 9 September 2014
17 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014