Advanced company searchLink opens in new window

GRICIND LIMITED

Company number 01227150

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)
13 Jan 2015 TM01 Termination of appointment of Simon William Lewis as a director on 31 December 2014
13 Jan 2015 TM01 Termination of appointment of Paul Robert Latham as a director on 31 December 2014
13 Jan 2015 TM01 Termination of appointment of Stuart Robert Douglas as a director on 30 December 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/01/2015
13 Jan 2015 TM02 Termination of appointment of Selina Holliday Emeny as a secretary on 31 December 2014
24 Sep 2014 AA Full accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
06 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
27 Jun 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
08 Jun 2012 AA Full accounts made up to 31 December 2011
06 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Dec 2011 TM01 Termination of appointment of Alan Ridgeway as a director
16 Dec 2011 AP01 Appointment of Simon William Lewis as a director
02 Sep 2011 CH01 Director's details changed for Alan Brian Ridgeway on 28 July 2011
21 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
20 Jun 2011 AA Full accounts made up to 31 December 2010
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
09 Aug 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
26 Jul 2010 AA Full accounts made up to 31 December 2009
29 Oct 2009 CH01 Director's details changed for Paul Robert Latham on 26 October 2009
29 Oct 2009 CH01 Director's details changed for Alan Brian Ridgeway on 26 October 2009
29 Oct 2009 CH01 Director's details changed for Stuart Robert Douglas on 26 October 2009
26 Oct 2009 CH01 Director's details changed for Mr Rod Mcsween on 26 October 2009