- Company Overview for GRS PUBS LIMITED (04111631)
- Filing history for GRS PUBS LIMITED (04111631)
- People for GRS PUBS LIMITED (04111631)
- Charges for GRS PUBS LIMITED (04111631)
- Insolvency for GRS PUBS LIMITED (04111631)
- More for GRS PUBS LIMITED (04111631)
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
|
|
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 |