Advanced company searchLink opens in new window

GRIMLEY SMITH ASSOCIATES LIMITED

Company number 02678696

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)
19 Jan 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
04 Aug 2010 SH06 Cancellation of shares. Statement of capital on 4 August 2010
  • GBP 1.01
29 Jun 2010 AA03 Resignation of an auditor
24 Jun 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 May 2010 AD01 Registered office address changed from Gsa House 6 Market Place Brigg North Lincolnshire DN20 8HA on 13 May 2010
26 Apr 2010 AP04 Appointment of Alan Lowe & Co. (Nominee) Ltd as a secretary
26 Apr 2010 AP01 Appointment of Mr Ivor Keith Caplin as a director
26 Apr 2010 TM01 Termination of appointment of Michael Grimley as a director
26 Apr 2010 TM01 Termination of appointment of Lee Thomson as a director
26 Apr 2010 AP01 Appointment of Mr William Ellalee as a director
26 Apr 2010 TM01 Termination of appointment of Michael Smith as a director
26 Apr 2010 TM01 Termination of appointment of Gillian Smith as a director
26 Apr 2010 TM01 Termination of appointment of Janice Grimley as a director
26 Apr 2010 TM02 Termination of appointment of Janice Grimley as a secretary
17 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
19 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Mr Lee Alexander Thomson on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Gillian Mary Smith on 19 January 2010
19 Jan 2010 CH01 Director's details changed for Mr Michael John Grimley on 19 January 2010
09 Nov 2009 AA Total exemption small company accounts made up to 30 June 2009
18 Jun 2009 288c Director and secretary's change of particulars / janice grimley / 01/04/2009
18 Jun 2009 288a Director appointed mr michael john grimley
18 Jun 2009 288a Director appointed mr lee alexander thomson
05 Jun 2009 395 Particulars of a mortgage or charge / charge no: 4
21 Jan 2009 363a Return made up to 17/01/09; full list of members