Advanced company searchLink opens in new window

THE GRENVILLE HOMES GROUP UK LIMITED

Company number 04099305

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)
16 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jun 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 MR05 All of the property or undertaking has been released and no longer forms part of charge 1
07 Jan 2016 MR05 All of the property or undertaking no longer forms part of charge 2
18 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 150,110
14 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 150,110
14 Nov 2014 CH01 Director's details changed for Harold Katz on 29 October 2014
14 Nov 2014 CH01 Director's details changed for Brian Joseph Siegel on 29 October 2014
14 Nov 2014 CH01 Director's details changed for David Alan Katz on 29 October 2014
05 Jun 2014 AA Full accounts made up to 31 May 2013
21 Feb 2014 AA01 Current accounting period extended from 31 May 2014 to 30 November 2014
13 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
  • GBP 150,110
04 Mar 2013 AA Full accounts made up to 31 May 2012
01 Mar 2013 TM01 Termination of appointment of Jamshid Keynejad as a director
14 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Peter Owen as a director
15 Aug 2012 AD01 Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 15 August 2012
02 Mar 2012 AA Group of companies' accounts made up to 31 May 2011
21 Dec 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
15 Jun 2011 AD01 Registered office address changed from the Bothy Albury Park Albury Guildford Surrey GU5 9BH England on 15 June 2011
17 Feb 2011 AA Group of companies' accounts made up to 31 May 2010
17 Feb 2011 TM02 Termination of appointment of Richard Godkin as a secretary
17 Feb 2011 TM01 Termination of appointment of Richard Godkin as a director
02 Feb 2011 AP01 Appointment of David Alan Katz as a director