Advanced company searchLink opens in new window

G.G.R. GROUP LTD

Company number 04901075

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)
14 Oct 2014 AA Full accounts made up to 31 December 2013
09 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 180
17 Sep 2014 AP01 Appointment of Mr Scott Edward Ainsworth as a director on 8 July 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 22/01/2024
16 Sep 2014 AP01 Appointment of Ms Lisa Jane Gadman as a director on 8 July 2014
30 Aug 2014 AP01 Appointment of Mr Thomas Davidson Rae as a director on 8 July 2014
16 Jul 2014 MR01 Registration of charge 049010750004, created on 7 July 2014
06 Nov 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 180
04 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
11 Oct 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
11 Oct 2012 CH01 Director's details changed for Graeme David Riley on 1 January 2012
03 Oct 2012 AA Full accounts made up to 31 December 2011
10 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
05 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
29 Jul 2011 AP01 Appointment of Mr Michael Joseph Heneghan as a director
20 May 2011 AP01 Appointment of Mr Craig Phillip Parkin as a director
15 Mar 2011 AP01 Appointment of Mr Christopher Kevin Lord as a director
14 Oct 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
03 Oct 2010 AA Group of companies' accounts made up to 31 December 2009
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 2
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 3
27 May 2010 MG01 Particulars of a mortgage or charge / charge no: 1
07 Apr 2010 AP01 Appointment of Mr Barrie Michael Riches as a director
27 Oct 2009 AA Accounts for a medium company made up to 31 December 2008
08 Oct 2009 CH01 Director's details changed for Miss Gillian Riley on 8 October 2009
08 Oct 2009 CH03 Secretary's details changed for Graeme David Riley on 8 October 2009