Advanced company searchLink opens in new window

GRENVILLE TOPCO LIMITED

Company number 10070084

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)
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
  • GBP 5,541.7
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 5 January 2017
  • GBP 5,547.70
08 Mar 2017 SH01 Statement of capital following an allotment of shares on 9 December 2016
  • GBP 5,541.7000
25 Jul 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 5,279.2
26 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 5,274.5
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
  • GBP .02