Advanced company searchLink opens in new window

LEGAL & GENERAL GRENFELL LIMITED

Company number 03625959

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)
24 Nov 2011 AA Accounts made up to 24 June 2011
19 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
13 Jul 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
12 Jul 2011 CERTNM Company name changed castlemore (maidenhead) LIMITED\certificate issued on 12/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
12 Jul 2011 CONNOT Change of name notice
11 Jul 2011 AUD Auditor's resignation
30 Jun 2011 AP01 Appointment of Nigel Mark Webb as a director
29 Jun 2011 TM01 Termination of appointment of John Whateley as a director
29 Jun 2011 AD01 Registered office address changed from Cedar Court Hagley Road Hayley Green Halesowen West Midlands B63 1ED United Kingdom on 29 June 2011
29 Jun 2011 AA01 Previous accounting period shortened from 30 September 2011 to 24 June 2011
29 Jun 2011 AP01 Appointment of Lucinda Margaret Bell as a director
29 Jun 2011 TM01 Termination of appointment of Cheryl Whittington as a director
29 Jun 2011 AP01 Appointment of Mr Timothy Andrew Roberts as a director
29 Jun 2011 AP01 Appointment of Christopher Michael John Forshaw as a director
29 Jun 2011 AP01 Appointment of Mr Charles Sheridan Alexander Maudsley as a director
29 Jun 2011 AP01 Appointment of Mrs Sarah Morrell Barzycki as a director
29 Jun 2011 AP03 Appointment of Ndiana Ekpo as a secretary
23 Jun 2011 AA Accounts made up to 30 September 2010
21 Jun 2011 AP01 Appointment of Cheryl Whittington as a director
20 Jun 2011 AP01 Appointment of Ms Cheryl Whittington as a director
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1