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)
26 Oct 2009 CH01 Director's details changed for Mr Barry Dickins on 26 October 2009
26 Oct 2009 CH03 Secretary's details changed for Selina Holliday Emeny on 26 October 2009
20 Jul 2009 363a Return made up to 17/07/09; full list of members
07 Jul 2009 AA Full accounts made up to 31 December 2008
13 Jan 2009 395 Particulars of a mortgage or charge / charge no: 2
21 Aug 2008 AA Full accounts made up to 31 December 2007
17 Jul 2008 363a Return made up to 17/07/08; full list of members
17 Jul 2008 190 Location of debenture register
17 Jul 2008 353 Location of register of members
20 Feb 2008 288c Director's particulars changed
16 Nov 2007 287 Registered office changed on 16/11/07 from: 35-36 grosvenor street london W1K 4QX
31 Oct 2007 AA Full accounts made up to 31 December 2006
13 Sep 2007 288a New director appointed
13 Sep 2007 288b Director resigned
11 Sep 2007 288c Director's particulars changed
10 Aug 2007 395 Particulars of mortgage/charge
06 Aug 2007 363a Return made up to 17/07/07; full list of members
29 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jul 2007 288c Director's particulars changed
13 Sep 2006 AA Full accounts made up to 31 December 2005
23 Aug 2006 288a New director appointed
23 Aug 2006 288a New director appointed
10 Aug 2006 363a Return made up to 17/07/06; full list of members
10 Aug 2006 190 Location of debenture register
10 Aug 2006 353 Location of register of members