- Company Overview for GRENVILLE ARMS LIMITED (11379404)
- Filing history for GRENVILLE ARMS LIMITED (11379404)
- People for GRENVILLE ARMS LIMITED (11379404)
- Charges for GRENVILLE ARMS LIMITED (11379404)
- More for GRENVILLE ARMS LIMITED (11379404)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 Dec 2024 | AD01 | Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to 25-29 Sandy Way Yeadon Leeds LS19 7EW on 10 December 2024 | |
29 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with updates | |
17 Jul 2023 | PSC04 | Change of details for Mr Andrew Richard Bartlett as a person with significant control on 12 June 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 12 July 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Apr 2022 | MR04 | Satisfaction of charge 113794040001 in full | |
21 Apr 2022 | MR04 | Satisfaction of charge 113794040002 in full | |
07 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
02 Mar 2021 | CH01 | Director's details changed for Mrs Joy Caddy on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Andrew Paul Caddy on 2 March 2021 | |
02 Mar 2021 | CH01 | Director's details changed for Mr Andrew Richard Bartlett on 2 March 2021 | |
27 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 Jan 2021 | MR01 | Registration of charge 113794040002, created on 17 January 2021 | |
03 Nov 2020 | AA01 | Previous accounting period shortened from 31 May 2020 to 31 March 2020 | |
16 Jul 2020 | AD01 | Registered office address changed from Rosilian South Downs Redruth TR15 2NN England to Yoden House 30 Yoden Way Peterlee SR8 1AL on 16 July 2020 | |
22 Jun 2020 | AD01 | Registered office address changed from 3B, Carn Brea Business Park Barncoose Redruth TR15 3RR United Kingdom to Rosilian South Downs Redruth TR15 2NN on 22 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
16 Mar 2020 | AA | Micro company accounts made up to 31 May 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
08 Apr 2019 | MR01 | Registration of charge 113794040001, created on 5 April 2019 |