Advanced company searchLink opens in new window

GRM HOLDINGS LIMITED

Company number 10375014

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 28/02/2019.
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