- Company Overview for G & R GROUP OF COMPANIES LIMITED (10523544)
- Filing history for G & R GROUP OF COMPANIES LIMITED (10523544)
- People for G & R GROUP OF COMPANIES LIMITED (10523544)
- More for G & R GROUP OF COMPANIES LIMITED (10523544)
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) |
---|---|---|---|
20 Oct 2024 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
30 Sep 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 30 June 2024 | |
30 Sep 2024 | AD01 | Registered office address changed from Riverside House 1-5 Como Street Romford Essex RM7 7DN England to Old Granary Dunton Road Basildon Essex SS15 4DB on 30 September 2024 | |
30 Sep 2024 | CH01 | Director's details changed for Mr Michael Richard George Payne on 30 September 2024 | |
30 Sep 2024 | PSC04 | Change of details for Mr Michael Richard George Payne as a person with significant control on 30 September 2024 | |
15 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 Dec 2023 | CS01 | Confirmation statement made on 13 October 2023 with no updates | |
20 Sep 2023 | PSC04 | Change of details for Mr Michael Richard George Payne as a person with significant control on 11 July 2023 | |
20 Sep 2023 | CH01 | Director's details changed for Mr Michael Richard George Payne on 11 July 2023 | |
11 Nov 2022 | CERTNM |
Company name changed g & r associates LIMITED\certificate issued on 11/11/22
|
|
03 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jan 2022 | TM01 | Termination of appointment of Debbie Margaret Louisa Payne as a director on 14 August 2020 | |
14 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
13 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
13 Oct 2020 | PSC04 | Change of details for Mr Michael Richard George Payne as a person with significant control on 13 October 2020 | |
13 Oct 2020 | PSC04 | Change of details for Mr Michael Richard George Payne as a person with significant control on 14 August 2020 | |
13 Oct 2020 | PSC07 | Cessation of Debbie Margaret Louisa Payne as a person with significant control on 14 August 2020 | |
02 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 14 August 2020
|
|
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jan 2019 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
09 Jan 2019 | PSC04 | Change of details for Mrs Debbie Margaret Louisa Payne as a person with significant control on 2 May 2018 |