- Company Overview for GRM HOLDINGS LIMITED (10375014)
- Filing history for GRM HOLDINGS LIMITED (10375014)
- People for GRM HOLDINGS LIMITED (10375014)
- More for GRM HOLDINGS LIMITED (10375014)
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 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Jun 2024 | CS01 | Confirmation statement made on 7 June 2024 with no updates | |
20 Mar 2024 | AA01 | Previous accounting period extended from 30 September 2023 to 31 December 2023 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 7 June 2023 with no updates | |
24 Aug 2022 | CH01 | Director's details changed for Mr Thomas Robert Moody on 24 August 2022 | |
22 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
08 Jun 2022 | CS01 | Confirmation statement made on 7 June 2022 with no updates | |
19 Jul 2021 | CS01 | Confirmation statement made on 7 June 2021 with updates | |
15 Jul 2021 | PSC02 | Notification of Reilly Jdm Holdings Limited as a person with significant control on 24 October 2016 | |
14 Jul 2021 | PSC05 | Change of details for Hampshire Homes Group Ltd as a person with significant control on 1 March 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
15 Mar 2021 | PSC07 | Cessation of Ian Edward Wallace as a person with significant control on 1 March 2021 | |
15 Mar 2021 | PSC07 | Cessation of Thomas Robert Moody as a person with significant control on 1 March 2021 | |
15 Mar 2021 | PSC02 | Notification of Hampshire Homes Group Ltd as a person with significant control on 1 March 2021 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Jun 2020 | CS01 | Confirmation statement made on 7 June 2020 with no updates | |
27 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
27 Jun 2019 | AD01 | Registered office address changed from 1-2 Clarendon Court over Wallop Stockbridge Hants SO20 8HU to Unit 8 Chatmohr Estate Crawley Hill West Wellow Romsey SO51 6AP on 27 June 2019 | |
17 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 13/09/2017 | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
14 Sep 2017 | CS01 |
Confirmation statement made on 13 September 2017 with updates
|
|
24 Jan 2017 | AD01 | Registered office address changed from 97 Leigh Road Eastleigh Hampshire SO50 9DR United Kingdom to 1-2 Clarendon Court over Wallop Stockbridge Hants SO20 8HU on 24 January 2017 |