- Company Overview for GRANTSFIELD RECOMMENDED LTD (09111478)
- Filing history for GRANTSFIELD RECOMMENDED LTD (09111478)
- People for GRANTSFIELD RECOMMENDED LTD (09111478)
- More for GRANTSFIELD RECOMMENDED LTD (09111478)
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) |
---|---|---|---|
27 Nov 2020 | TM01 | Termination of appointment of Armando Mendez as a director on 9 November 2020 | |
21 Sep 2020 | AD01 | Registered office address changed from 260 New York Road North Shields NE29 8EL United Kingdom to 43 Whiteway Street Manchester M9 5PN on 21 September 2020 | |
21 Sep 2020 | PSC01 | Notification of Armando Mendez as a person with significant control on 2 September 2020 | |
21 Sep 2020 | PSC07 | Cessation of Sylvester Sebastiano Spinelli as a person with significant control on 2 September 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Armando Mendez as a director on 2 September 2020 | |
21 Sep 2020 | TM01 | Termination of appointment of Sylvester Sebastiano Spinelli as a director on 2 September 2020 | |
23 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
02 Mar 2020 | AA | Micro company accounts made up to 31 July 2019 | |
22 Nov 2019 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 260 New York Road North Shields NE29 8EL on 22 November 2019 | |
21 Nov 2019 | PSC07 | Cessation of Lewis Alexander Robertson as a person with significant control on 1 November 2019 | |
21 Nov 2019 | PSC01 | Notification of Sylvester Spinelli as a person with significant control on 1 November 2019 | |
21 Nov 2019 | AP01 | Appointment of Mr Sylvester Spinelli as a director on 1 November 2019 | |
21 Nov 2019 | TM01 | Termination of appointment of Lewis Alexander Robertson as a director on 1 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 20 June 2019 with updates | |
21 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 27 Northumberland Grove London N17 0PZ United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 2 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Paulin George Kokaj as a director on 24 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Paulin George Kokaj as a person with significant control on 24 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Lewis Alexander Robertson as a director on 24 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Lewis Alexander Robertson as a person with significant control on 24 September 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 2 July 2018 with updates | |
12 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
13 Feb 2018 | TM01 | Termination of appointment of Maximilian Smith as a director on 9 January 2018 | |
13 Feb 2018 | PSC01 | Notification of Paulin George Kokaj as a person with significant control on 9 January 2018 | |
13 Feb 2018 | PSC07 | Cessation of Maximilian Smith as a person with significant control on 9 January 2018 |