- Company Overview for GRG PUBLIC RESOURCES LIMITED (02946432)
- Filing history for GRG PUBLIC RESOURCES LIMITED (02946432)
- People for GRG PUBLIC RESOURCES LIMITED (02946432)
- Charges for GRG PUBLIC RESOURCES LIMITED (02946432)
- More for GRG PUBLIC RESOURCES LIMITED (02946432)
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) |
---|---|---|---|
03 Feb 2024 | AA | Audit exemption subsidiary accounts made up to 30 April 2023 | |
15 Nov 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | |
15 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | |
15 Nov 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/23 | |
14 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
05 May 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
28 Oct 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | |
28 Oct 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | |
28 Oct 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/22 | |
10 Sep 2022 | AA01 | Previous accounting period extended from 31 December 2021 to 30 April 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
21 Apr 2022 | AP01 | Appointment of Claire Owens as a director on 28 March 2022 | |
20 Apr 2022 | PSC07 | Cessation of John Paul Marks as a person with significant control on 28 March 2022 | |
20 Apr 2022 | PSC02 | Notification of Fmg Support (Rrrm) Ltd as a person with significant control on 28 March 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Paul Harvey Stead as a director on 28 March 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Philip James Vincent as a director on 28 March 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Martin Ward as a director on 28 March 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of Bruce Fredrick Ridley as a director on 28 March 2022 | |
20 Apr 2022 | TM01 | Termination of appointment of John Paul Marks as a director on 28 March 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from Valerian House University Court, Whittle Rise Staffordshire Technology Park Stafford Staffordshire ST18 0GE England to Broad Lea House Dyson Wood Way Bradley Huddersfield West Yorkshire HD2 1GZ on 20 April 2022 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
19 Jul 2021 | TM02 | Termination of appointment of Doreen Claire Marks as a secretary on 7 July 2021 | |
21 May 2021 | CH01 | Director's details changed for Mr Bruce Fredrick Ridley on 21 May 2021 | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 July 2020 with updates |