Advanced company searchLink opens in new window

GRASEBY OVERSEAS HOLDINGS LIMITED

Company number 01658832

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)
16 Sep 1998 AUD Auditor's resignation
04 Aug 1998 363a Return made up to 28/07/98; full list of members
25 Jul 1998 288b Director resigned
28 May 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
06 May 1998 AA Full accounts made up to 1 October 1997
19 Jan 1998 287 Registered office changed on 19/01/98 from: lynton house 7-12 tavistock square london WC1H 9LT
14 Jan 1998 288a New director appointed
14 Jan 1998 288a New secretary appointed
13 Jan 1998 288b Director resigned
08 Dec 1997 288a New director appointed
08 Dec 1997 288b Secretary resigned
08 Dec 1997 288b Director resigned
21 Nov 1997 225 Accounting reference date shortened from 31/12/97 to 01/10/97
14 Nov 1997 288b Director resigned
01 Aug 1997 363a Return made up to 28/07/97; full list of members
01 Aug 1997 363(353) Location of register of members address changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentLocation of register of members address changed
10 Jul 1997 AA Full accounts made up to 31 December 1996
07 Jul 1997 288b Director resigned
07 Jul 1997 288a New director appointed
07 Jul 1997 288a New director appointed
17 Apr 1997 287 Registered office changed on 17/04/97 from: botanic house 100 hills road cambridge CB2 1LQ
05 Aug 1996 363a Return made up to 28/07/96; full list of members
30 Apr 1996 AA Full accounts made up to 31 December 1995
01 Feb 1996 88(2)R Ad 28/12/95--------- £ si 400@1=400 £ ic 200/600
08 Nov 1995 288 Director's particulars changed