- Company Overview for GRENADIER CORPORATE LIMITED (03972575)
- Filing history for GRENADIER CORPORATE LIMITED (03972575)
- People for GRENADIER CORPORATE LIMITED (03972575)
- Charges for GRENADIER CORPORATE LIMITED (03972575)
- More for GRENADIER CORPORATE LIMITED (03972575)
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
|
|
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
|
|
10 Apr 2019 | CS01 |
Confirmation statement made on 10 April 2019 with updates
|
|
18 Feb 2019 | AA | Accounts for a dormant company made up to 30 June 2018 |