- Company Overview for GRINDEYS LEGAL LIMITED (07287676)
- Filing history for GRINDEYS LEGAL LIMITED (07287676)
- People for GRINDEYS LEGAL LIMITED (07287676)
- Charges for GRINDEYS LEGAL LIMITED (07287676)
- More for GRINDEYS LEGAL LIMITED (07287676)
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) |
---|---|---|---|
04 Mar 2020 | AP01 | Appointment of Mr James Alexander Argyle as a director on 4 March 2020 | |
25 Nov 2019 | MR04 | Satisfaction of charge 072876760001 in full | |
22 Nov 2019 | MR01 | Registration of charge 072876760003, created on 19 November 2019 | |
20 Nov 2019 | MR01 | Registration of charge 072876760002, created on 18 November 2019 | |
17 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
12 Sep 2019 | CH03 | Secretary's details changed for Mr Paul Steven Churchill on 12 September 2019 | |
11 Sep 2019 | AP03 | Appointment of Mr Paul Steven Churchill as a secretary on 11 September 2019 | |
26 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2019 | MR01 | Registration of charge 072876760001, created on 5 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Suzanne Elizabeth Brown as a director on 5 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Susan Lewis as a director on 5 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Stephen Grocott as a director on 5 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Suzanne Doherty as a director on 5 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Daren Matthew Churchill as a director on 5 July 2019 | |
08 Jul 2019 | PSC02 | Notification of Project Ophelia Bidco Limited as a person with significant control on 5 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Stephen Grocott as a person with significant control on 5 July 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 17 June 2019 with updates | |
14 Mar 2019 | PSC07 | Cessation of Daren Matthew Churchill as a person with significant control on 14 March 2019 | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
30 Aug 2018 | SH01 |
Statement of capital following an allotment of shares on 25 July 2018
|
|
07 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2018 | CS01 | Confirmation statement made on 17 June 2018 with no updates | |
26 Oct 2017 | AD01 | Registered office address changed from C/O Grindeys Llp 24-28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET to 24 - 28 Glebe Court Stoke-on-Trent Staffordshire ST4 1ET on 26 October 2017 | |
06 Oct 2017 | AA | Group of companies' accounts made up to 31 December 2016 |