Advanced company searchLink opens in new window

GRENADIER CORPORATE LIMITED

Company number 03972575

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)
19 Jul 2024 AP03 Appointment of Sarah Crean as a secretary on 28 June 2024
19 Jul 2024 TM02 Termination of appointment of Richard Joseph Cahill as a secretary on 28 June 2024
17 May 2024 CH01 Director's details changed for Mr Laurent Thierry Salmon on 15 October 2023
19 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with updates
11 Apr 2024 AA Full accounts made up to 30 June 2023
18 Feb 2024 AD01 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 18 February 2024
12 Jul 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 23 June 2023
11 Jul 2023 PSC02 Notification of Grenadier Holding Service Co Limited as a person with significant control on 23 June 2023
14 Apr 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
08 Apr 2023 AA Full accounts made up to 30 June 2022
18 Apr 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
07 Mar 2022 AA Full accounts made up to 30 June 2021
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
15 Apr 2021 AD01 Registered office address changed from Pallion Trading Estate Sunderland Tyne & Wear SR4 6st to 12 Greenway Farm Bath Road Wick Bristol BS30 5RL on 15 April 2021
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
23 Feb 2021 AA Full accounts made up to 30 June 2020
14 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
01 Apr 2020 AA Full accounts made up to 30 June 2019
21 May 2019 RP04CS01 Second filing of Confirmation Statement dated 10/04/2019
13 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2019 PSC02 Notification of Grenadier Holdings Plc as a person with significant control on 26 March 2019
26 Apr 2019 PSC07 Cessation of Paragon Group Uk Limited as a person with significant control on 26 March 2019
26 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-25
10 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 21/05/2019.
18 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018