Advanced company searchLink opens in new window

GRIMSTON MANAGEMENT (HULL) LIMITED

Company number 11168486

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-01-24
  • GBP 100