- Company Overview for HEPHER GRINCELL LIMITED (09340687)
- Filing history for HEPHER GRINCELL LIMITED (09340687)
- People for HEPHER GRINCELL LIMITED (09340687)
- More for HEPHER GRINCELL LIMITED (09340687)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 4 December 2024 with no updates | |
30 Apr 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 Dec 2023 | CS01 | Confirmation statement made on 4 December 2023 with no updates | |
27 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 4 December 2022 with updates | |
22 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with updates | |
21 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2021 | MA | Memorandum and Articles of Association | |
20 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Oct 2021 | PSC02 | Notification of Hgh Trustees Ltd as a person with significant control on 29 September 2021 | |
12 Oct 2021 | PSC09 | Withdrawal of a person with significant control statement on 12 October 2021 | |
12 May 2021 | AD01 | Registered office address changed from Henwood House Henwood Ashford Kent TN24 8DH to 45 Welbeck Street London W1G 8DZ on 12 May 2021 | |
23 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
23 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
23 Dec 2020 | PSC07 | Cessation of Roger Antony Hepher as a person with significant control on 18 March 2020 | |
28 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2019 | SH08 | Change of share class name or designation | |
13 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
06 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Oct 2019 | CH01 | Director's details changed for Mr Roger Antony Hepher on 28 October 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Roger Antony Hepher as a person with significant control on 28 October 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 4 December 2018 with updates | |
08 Feb 2019 | PSC07 | Cessation of Patrick Michael Grincell as a person with significant control on 7 March 2018 | |
07 Feb 2019 | SH02 | Sub-division of shares on 31 January 2018 |