Advanced company searchLink opens in new window

GRS ROADSTONE HOLDINGS LIMITED

Company number 05089357

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)
21 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
21 Apr 2017 TM01 Termination of appointment of Richard Henfryn Owen as a director on 12 September 2016
21 Apr 2017 TM01 Termination of appointment of Richard Henfryn Owen as a director on 12 September 2016
13 Sep 2016 TM02 Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016
13 Sep 2016 AP01 Appointment of Mr Martin Paul Reid as a director on 12 September 2016
13 Sep 2016 TM02 Termination of appointment of Richard Henfryn Owen as a secretary on 12 September 2016
04 Aug 2016 AA Full accounts made up to 31 December 2015
27 May 2016 MR04 Satisfaction of charge 050893570002 in full
27 May 2016 MR04 Satisfaction of charge 050893570001 in full
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 20,935.28
24 Feb 2016 MR01 Registration of charge 050893570003, created on 24 February 2016
17 Dec 2015 TM01 Termination of appointment of Richard Mark Sykes as a director on 27 November 2015
27 Aug 2015 AA Full accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 20,935.28
12 Nov 2014 AP01 Appointment of Richard Mark Sykes as a director on 1 October 2014
12 Nov 2014 AP01 Appointment of Lee Hudson as a director on 1 September 2014
12 Nov 2014 AP01 Appointment of Antony Charles Beamish as a director on 1 September 2014
12 Nov 2014 AP01 Appointment of Ilija Radomilovic as a director on 1 September 2014
17 Oct 2014 SH10 Particulars of variation of rights attached to shares
06 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
11 Sep 2014 CC04 Statement of company's objects
11 Sep 2014 SH08 Change of share class name or designation
11 Sep 2014 SH02 Consolidation and sub-division of shares on 1 September 2014
11 Sep 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 20,935.28