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)
06 Apr 2018 AA Full accounts made up to 30 June 2017
29 Jan 2018 PSC05 Change of details for Dst Output Limited as a person with significant control on 5 May 2017
29 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
04 Oct 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 AP01 Appointment of Mr Jeremy Edward Charles Walters as a director on 16 June 2017
28 Jun 2017 AA01 Current accounting period shortened from 31 December 2017 to 30 June 2017
05 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-04
05 May 2017 AP03 Appointment of Mr Richard Joseph Cahill as a secretary on 4 May 2017
05 May 2017 AP01 Appointment of Mr Laurent Thierry Salmon as a director on 4 May 2017
05 May 2017 AP01 Appointment of Mr Patrick James Crean as a director on 4 May 2017
05 May 2017 TM01 Termination of appointment of Gregg Givens as a director on 4 May 2017
05 May 2017 TM02 Termination of appointment of Robert Wyn Evans as a secretary on 4 May 2017
05 May 2017 AD01 Registered office address changed from Dst House, St Marks Hill Surbiton Surrey KT6 4QD to Lower Ground Floor, Park House, 16/18 Finsbury Circus London EC2M 7EB on 5 May 2017
25 Jan 2017 CS01 Confirmation statement made on 16 January 2017 with updates
15 Sep 2016 AA Full accounts made up to 31 December 2015
01 Mar 2016 MR04 Satisfaction of charge 1 in full
18 Feb 2016 MR04 Satisfaction of charge 2 in full
18 Feb 2016 MR04 Satisfaction of charge 3 in full
18 Feb 2016 MR04 Satisfaction of charge 4 in full
11 Feb 2016 AR01 Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 352,498
23 Jun 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AR01 Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 352,498
08 Jul 2014 AA Full accounts made up to 31 December 2013
03 Jul 2014 TM01 Termination of appointment of Stephen Cooke as a director
11 Feb 2014 AR01 Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 352,498