Advanced company searchLink opens in new window

SAMUEL GRANT GROUP LIMITED

Company number 00174855

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)
14 Apr 2016 AD01 Registered office address changed from 148 Garnet Road Leeds West Yorkshire LS11 5LA to Unit 1 Orion Way Cross Green Leeds West Yorkshire LS9 0AR on 14 April 2016
14 Apr 2016 MR04 Satisfaction of charge 2 in full
04 Oct 2015 AA Full accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 9,380
05 Feb 2015 MR01 Registration of charge 001748550010, created on 26 January 2015
05 Jan 2015 AP03 Appointment of Mr Ashley Jon Dean as a secretary on 1 November 2014
17 Dec 2014 MISC Section 519
20 Oct 2014 SH06 Cancellation of shares. Statement of capital on 2 October 2014
  • GBP 9,380
20 Oct 2014 SH03 Purchase of own shares.
09 Oct 2014 TM01 Termination of appointment of Judith Ann Surrey Ficenec as a director on 2 October 2014
08 Oct 2014 MR01 Registration of charge 001748550009, created on 2 October 2014
06 Oct 2014 MR01 Registration of charge 001748550008, created on 2 October 2014
18 Aug 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 9,380
18 Aug 2014 TM01 Termination of appointment of John Richard Wadsworth as a director on 3 May 2014
06 Aug 2014 AA Group of companies' accounts made up to 31 December 2013
27 Jun 2014 TM02 Termination of appointment of John Wadsworth as a secretary
11 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-11
  • GBP 9,381
11 Jul 2013 TM01 Termination of appointment of Ivan Ficenec as a director
11 Jul 2013 TM01 Termination of appointment of David Grant as a director
24 Jun 2013 AA Group of companies' accounts made up to 31 December 2012
13 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
06 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
07 Sep 2011 AD01 Registered office address changed from 93 Queen Street Sheffield South Yorkshire S1 1WF on 7 September 2011
02 Aug 2011 AD01 Registered office address changed from 148 Garnet Road, Leeds LS11 5LA on 2 August 2011
15 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders