Advanced company searchLink opens in new window

GRAMAR NOMINEES LIMITED

Company number 07424447

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)
17 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
08 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
31 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
02 Jun 2023 AD01 Registered office address changed from 2nd Floor 23-24 High Street Marlborough Wiltshire SN8 1LW to 130 High Street Marlborough SN8 1LZ on 2 June 2023
02 Nov 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
11 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
29 Oct 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
30 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
12 Feb 2021 TM01 Termination of appointment of Murray Kenneth as a director on 12 February 2021
09 Nov 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
23 Sep 2020 AA Accounts for a dormant company made up to 31 October 2019
24 Feb 2020 CH01 Director's details changed for Mr Gordon Alexander Kenneth on 20 February 2020
30 Oct 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
28 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
29 Oct 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
16 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
30 Oct 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
26 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016
01 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
04 Jul 2016 CH01 Director's details changed for Mr Murray Gordon Kenneth on 27 June 2016
04 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Jul 2016 TM01 Termination of appointment of Ronald Herbert Fidler as a director on 27 June 2016
23 Nov 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 5
23 Nov 2015 TM02 Termination of appointment of Hilary Fontaine Roots as a secretary on 30 October 2015
23 Nov 2015 AP03 Appointment of Miss Sarah Jane Bohane as a secretary on 30 October 2015