Advanced company searchLink opens in new window

GRS PUBS LIMITED

Company number 04111631

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)
02 Mar 2010 AP01 Appointment of Robert Keith Finlay Thomson as a director
02 Mar 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce dirs to one 18/02/2010
01 Mar 2010 AP01 Appointment of Samual Edward Kennedy as a director
04 Jan 2010 TM01 Termination of appointment of Howard Thornton as a director
22 Dec 2009 AR01 Annual return made up to 21 November 2009
07 Nov 2009 TM02 Termination of appointment of Howard Thornton as a secretary
07 Nov 2009 AP03 Appointment of Alastair William Ferguson as a secretary
04 Nov 2009 AA Accounts made up to 28 December 2008
09 Jun 2009 288b Appointment terminated director andrew wilson
22 Apr 2009 363a Return made up to 21/11/08; full list of members
22 Apr 2009 353 Location of register of members
04 Apr 2009 288b Appointment terminated director and secretary graham lello
03 Apr 2009 288b Appointment terminated director richard gundry
03 Apr 2009 288a Secretary appointed howard thornton
04 Dec 2008 AA Accounts made up to 31 December 2007
17 Oct 2008 288a Director appointed william buchanan
04 Jun 2008 288a Director appointed howard thornton
04 Jun 2008 288a Director appointed russell cawtheray
04 Jun 2008 288a Director appointed richard gundry
12 Feb 2008 287 Registered office changed on 12/02/08 from: emerald house east street epsom surrey KT17 1HS
08 Feb 2008 CERTNM Company name changed bankside pubs LIMITED\certificate issued on 08/02/08
29 Jan 2008 363s Return made up to 21/11/07; full list of members
21 Jan 2008 288b Director resigned
01 Nov 2007 AA Accounts made up to 31 December 2006
11 May 2007 CERTNM Company name changed bankside developments LIMITED\certificate issued on 11/05/07