Advanced company searchLink opens in new window

GRENADE STREET (DEVELOPMENTS) LIMITED

Company number 03064711

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)
07 Aug 1998 395 Particulars of mortgage/charge
25 Jun 1998 363s Return made up to 31/05/98; no change of members
12 May 1998 AA Accounts made up to 31 December 1997
26 Mar 1998 288a New secretary appointed
26 Mar 1998 288b Secretary resigned;director resigned
13 Mar 1998 288a New director appointed
08 Jul 1997 AA Accounts made up to 31 December 1996
24 Jun 1997 363s Return made up to 31/05/97; no change of members
23 Apr 1997 288b Director resigned
16 Apr 1997 288a New director appointed
10 Dec 1996 395 Particulars of mortgage/charge
26 Jun 1996 363s Return made up to 31/05/96; full list of members
22 May 1996 AA Accounts made up to 31 December 1995
18 Feb 1996 288 New director appointed
04 Jul 1995 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
04 Jul 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Jul 1995 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
14 Jun 1995 288 New director appointed
14 Jun 1995 288 New director appointed
14 Jun 1995 288 New director appointed
14 Jun 1995 288 New secretary appointed;director resigned;new director appointed
14 Jun 1995 288 New director appointed
14 Jun 1995 224 Accounting reference date notified as 31/12
14 Jun 1995 287 Registered office changed on 14/06/95 from: 123 station road chingford london E4 6AG
08 Jun 1995 288 Director resigned