- Company Overview for GRENVILLE TOPCO LIMITED (10070084)
- Filing history for GRENVILLE TOPCO LIMITED (10070084)
- People for GRENVILLE TOPCO LIMITED (10070084)
- Charges for GRENVILLE TOPCO LIMITED (10070084)
- More for GRENVILLE TOPCO LIMITED (10070084)
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) |
---|---|---|---|
30 Mar 2017 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
09 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
08 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 9 December 2016
|
|
25 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2016 | AP01 | Appointment of Mr Sean Williams as a director on 27 June 2016 | |
19 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2016 | SH08 | Change of share class name or designation | |
26 Apr 2016 | SH10 | Particulars of variation of rights attached to shares | |
14 Apr 2016 | AP01 | Appointment of Ms Jayne Claire Mcclure as a director on 11 April 2016 | |
14 Apr 2016 | ANNOTATION |
Rectified TM01 was removed from the public register on 03/06/2016 as it was invalid or ineffective.
|
|
13 Apr 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 October 2016 | |
12 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 11 April 2016
|
|
12 Apr 2016 | AD01 | Registered office address changed from 3rd Floor 25 Bedford Street London WC2E 9ES England to 5 the Quay Bideford Devon EX39 2XX on 12 April 2016 | |
12 Apr 2016 | ANNOTATION |
Rectified TM01 registered on the 12/04/2016 was removed from the register on the 18/07/2016 because it is factually inaccurate or is derived from something factually inaccurate
|
|
12 Apr 2016 | ANNOTATION |
Rectified TM01 registered on the 12/04/2016 was removed from the register on the 18/07/2016 because it is factually inaccurate or is derived from something factually inaccurate
|
|
12 Apr 2016 | AP01 | Appointment of Mr James Peter Morris as a director on 11 April 2016 | |
12 Apr 2016 | ANNOTATION |
Rectified AP01 was removed from the public register on 03/06/2016 as it was invalid or ineffective.
|
|
17 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-17
|