Advanced company searchLink opens in new window

GRINDEYS LEGAL LIMITED

Company number 07287676

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,000
07 Aug 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 25/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-25
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