- Company Overview for GRIP UK HOLDINGS LIMITED (10172912)
- Filing history for GRIP UK HOLDINGS LIMITED (10172912)
- People for GRIP UK HOLDINGS LIMITED (10172912)
- Charges for GRIP UK HOLDINGS LIMITED (10172912)
- More for GRIP UK HOLDINGS LIMITED (10172912)
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) |
---|---|---|---|
26 Jul 2019 | MR01 | Registration of charge 101729120002, created on 25 July 2019 | |
22 May 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 30 September 2019 | |
15 May 2019 | AA | Full accounts made up to 31 December 2018 | |
17 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 15 April 2019
|
|
13 Mar 2019 | AP01 | Appointment of Mr Andrew Philip Saunderson as a director on 13 March 2019 | |
13 Mar 2019 | AP01 | Appointment of Ms Helen Christine Gordon as a director on 13 March 2019 | |
13 Mar 2019 | AP03 | Appointment of Adam Mcghin as a secretary on 13 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 8 Sackville Street London W1S 3DG England to Citygate St. James' Boulevard Newcastle upon Tyne NE1 4JE on 5 March 2019 | |
05 Mar 2019 | TM02 | Termination of appointment of Crestbridge Uk Limited as a secretary on 5 March 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 February 2019 with updates | |
15 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 21 September 2018
|
|
11 Jan 2019 | TM01 | Termination of appointment of Martijn Vos as a director on 20 December 2018 | |
11 Jan 2019 | TM01 | Termination of appointment of Sarah Helen Slater as a director on 20 December 2018 | |
02 Nov 2018 | PSC05 | Change of details for Grip Reit Plc as a person with significant control on 8 January 2018 | |
31 Aug 2018 | CH01 | Director's details changed for Ms Sarah Helen Slater on 31 August 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
12 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 15 March 2018
|
|
20 Feb 2018 | MR01 | Registration of charge 101729120001, created on 9 February 2018 | |
09 Jan 2018 | CH04 | Secretary's details changed for Crestbridge Uk Limited on 8 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from 30 Charles Ii Street London SW1Y 4AE to 8 Sackville Street London W1S 3DG on 9 January 2018 | |
06 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 4 October 2017
|
|
19 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 13 June 2017
|
|
13 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
11 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 11 July 2017
|