GRIMSTON MANAGEMENT (HULL) LIMITED
Company number 11168486
- Company Overview for GRIMSTON MANAGEMENT (HULL) LIMITED (11168486)
- Filing history for GRIMSTON MANAGEMENT (HULL) LIMITED (11168486)
- People for GRIMSTON MANAGEMENT (HULL) LIMITED (11168486)
- More for GRIMSTON MANAGEMENT (HULL) LIMITED (11168486)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
23 Jan 2025 | PSC08 | Notification of a person with significant control statement | |
21 Jan 2025 | PSC07 | Cessation of Darren Walford Hooson as a person with significant control on 21 January 2025 | |
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
13 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Apr 2023 | AD01 | Registered office address changed from C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE England to Riverside House 11-12 Nelson Street Hull HU1 1XE on 6 April 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
07 Dec 2022 | TM01 | Termination of appointment of Darren Walford Hooson as a director on 7 December 2022 | |
07 Dec 2022 | TM02 | Termination of appointment of Vanessa Martinson as a secretary on 7 December 2022 | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
24 Mar 2022 | AD01 | Registered office address changed from Garness Jones Limited 79 Beverley Road Hull HU3 1XR England to C/O Pure Block Management Limited Riverside House 11-12 Nelson Street Hull HU1 1XE on 24 March 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr David Dunn as a director on 18 February 2022 | |
18 Feb 2022 | AP01 | Appointment of Mr Michael Dunn as a director on 18 February 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with updates | |
25 Jan 2022 | AA01 | Current accounting period extended from 31 January 2022 to 31 March 2022 | |
17 Dec 2021 | AP01 | Appointment of Mrs Victoria Susan Parkinson as a director on 17 December 2021 | |
01 Dec 2021 | AD01 | Registered office address changed from 14 Teanby Drive Winterton Scunthorpe South Humberside DN15 9XN United Kingdom to Garness Jones Limited 79 Beverley Road Hull HU3 1XR on 1 December 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
23 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
09 Mar 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
28 Jan 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
24 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-24
|