- Company Overview for GRINDLETON MANAGEMENT LIMITED (09100037)
- Filing history for GRINDLETON MANAGEMENT LIMITED (09100037)
- People for GRINDLETON MANAGEMENT LIMITED (09100037)
- Charges for GRINDLETON MANAGEMENT LIMITED (09100037)
- More for GRINDLETON MANAGEMENT LIMITED (09100037)
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) |
---|---|---|---|
19 Dec 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
03 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2021 | DS01 | Application to strike the company off the register | |
16 Jul 2021 | TM01 | Termination of appointment of Michel John Ghislain Francois Podevyn as a director on 15 July 2021 | |
05 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with no updates | |
13 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with no updates | |
07 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
25 Jun 2018 | CS01 | Confirmation statement made on 24 June 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Jul 2017 | PSC02 | Notification of Grindleton Properties Limited as a person with significant control on 6 April 2016 | |
26 Jun 2017 | CS01 | Confirmation statement made on 24 June 2017 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of Matthew Jaques as a director on 24 February 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
21 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
23 Mar 2015 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
18 Feb 2015 | AP01 | Appointment of Mrs Catherine Anne Mary Podevyn as a director on 22 January 2015 | |
18 Feb 2015 | AP01 | Appointment of Matthew Jaques as a director on 22 January 2015 | |
18 Feb 2015 | MA | Memorandum and Articles of Association | |
18 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2015 | MR01 | Registration of charge 091000370001, created on 2 February 2015 |