- Company Overview for GRS & ASSOCIATES LIMITED (07500819)
- Filing history for GRS & ASSOCIATES LIMITED (07500819)
- People for GRS & ASSOCIATES LIMITED (07500819)
- More for GRS & ASSOCIATES LIMITED (07500819)
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 | Total exemption small company accounts made up to 20 January 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 20 January 2013 | |
21 Jan 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
17 Aug 2012 | AA | Total exemption small company accounts made up to 20 January 2012 | |
21 Feb 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 21 January 2012 | |
26 Jan 2012 | AR01 |
Annual return made up to 21 January 2012 with full list of shareholders
|
|
09 Nov 2011 | CH01 | Director's details changed for Mrs Roule Stam on 9 November 2011 | |
09 Nov 2011 | CH01 | Director's details changed for Mr Gerald Herman Stam on 9 November 2011 | |
09 Nov 2011 | AD01 | Registered office address changed from , 49 Swallow Close, Chafford Hundred, Grays, Essex, RM16 6RH, United Kingdom on 9 November 2011 | |
25 Jan 2011 | AP01 | Appointment of Mrs Roule Stam as a director | |
25 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 25 January 2011
|
|
25 Jan 2011 | AP04 | Appointment of Gibson Secretaries Ltd as a secretary | |
25 Jan 2011 | AP01 | Appointment of Mr Gerald Herman Stam as a director | |
24 Jan 2011 | AA01 | Current accounting period shortened from 31 January 2012 to 20 January 2012 | |
21 Jan 2011 | TM01 | Termination of appointment of Yomtov Eliezer Jacobs as a director | |
21 Jan 2011 | NEWINC | Incorporation |