- Company Overview for GRENADIER REALTY LIMITED (03010097)
- Filing history for GRENADIER REALTY LIMITED (03010097)
- People for GRENADIER REALTY LIMITED (03010097)
- Charges for GRENADIER REALTY LIMITED (03010097)
- More for GRENADIER REALTY LIMITED (03010097)
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
|
|
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
|
|
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
|
|
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
|