Advanced company searchLink opens in new window

JAMES GRANT BIDCO LIMITED

Company number 09123638

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)
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
28 Jan 2016 AP01 Appointment of Miss Victoria Harfield as a director on 22 January 2016
28 Jan 2016 TM01 Termination of appointment of Martin Hall as a director on 22 January 2016
04 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
04 Nov 2014 AP01 Appointment of Lyle Yorks as a director on 13 October 2014
03 Nov 2014 AP01 Appointment of Mr Mark Page as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of Darren John Worsley as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of David Angus Mcknight as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of Mr Patrick William Savage as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of Michael Jason Wallwork as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of Paul Worsley as a director on 13 October 2014
28 Oct 2014 AP01 Appointment of Martin Hall as a director on 13 October 2014
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2014 MR01 Registration of charge 091236380002, created on 13 October 2014
18 Oct 2014 MR01 Registration of charge 091236380001, created on 13 October 2014
03 Oct 2014 CERTNM Company name changed broomco (4273) LIMITED\certificate issued on 03/10/14
  • RES15 ‐ Change company name resolution on 2014-10-02
03 Oct 2014 CONNOT Change of name notice
09 Jul 2014 NEWINC Incorporation
Statement of capital on 2014-07-09
  • GBP 1