Advanced company searchLink opens in new window

GRENADIER REALTY LIMITED

Company number 03010097

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)
18 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
11 Jul 2023 PSC07 Cessation of Grenadier Holdings Investments Limited as a person with significant control on 23 June 2023
11 Jul 2023 PSC02 Notification of Giml Investments 2 Limited as a person with significant control on 23 June 2023
08 Apr 2023 AA Full accounts made up to 30 June 2022
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
08 Mar 2022 AA Full accounts made up to 30 June 2021
24 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
28 Apr 2021 CH01 Director's details changed for Mr Patrick James Crean on 6 April 2021
23 Feb 2021 AA Full accounts made up to 30 June 2020
19 Feb 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
01 Apr 2020 AA Full accounts made up to 30 June 2019
22 Jan 2020 CS01 Confirmation statement made on 16 January 2020 with updates
26 Apr 2019 PSC07 Cessation of Grenadier Holdings Plc as a person with significant control on 26 March 2019
26 Apr 2019 PSC02 Notification of Grenadier Holdings Investments Limited as a person with significant control on 26 March 2019
02 Apr 2019 AA Accounts for a small company made up to 30 June 2018
19 Mar 2019 TM01 Termination of appointment of Jeremy Edward Charles Walters as a director on 19 March 2019
11 Mar 2019 PSC07 Cessation of Paragon Customer Communications Ltd as a person with significant control on 7 March 2019
08 Mar 2019 PSC02 Notification of Grenadier Holdings Plc as a person with significant control on 7 March 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-07
06 Mar 2019 SH20 Statement by Directors
06 Mar 2019 SH19 Statement of capital on 6 March 2019
  • GBP 1.00
06 Mar 2019 CAP-SS Solvency Statement dated 26/02/19
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 26/02/2019
  • RES06 ‐ Resolution of reduction in issued share capital
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
06 Apr 2018 AA Full accounts made up to 30 June 2017