Advanced company searchLink opens in new window

GRADUS GROUP HOLDINGS NO 1 LIMITED

Company number 04312669

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)
09 Mar 2007 155(6)b Declaration of assistance for shares acquisition
07 Mar 2007 403a Declaration of satisfaction of mortgage/charge
02 Mar 2007 395 Particulars of mortgage/charge
22 Nov 2006 363a Return made up to 29/10/06; full list of members
17 Jul 2006 AA Full accounts made up to 31 December 2005
16 Nov 2005 363a Return made up to 29/10/05; full list of members
05 Oct 2005 AA Group of companies' accounts made up to 31 December 2004
29 Apr 2005 88(2)R Ad 07/04/05--------- £ si 6500@.01=65 £ ic 9935/10000
30 Nov 2004 363a Return made up to 29/10/04; full list of members
24 Nov 2004 288c Director's particulars changed
24 Nov 2004 287 Registered office changed on 24/11/04 from: chapel mill park green macclesfield SK11 7LZ
07 Jul 2004 AA Group of companies' accounts made up to 31 December 2003
11 Nov 2003 363a Return made up to 29/10/03; full list of members
23 Oct 2003 AA Group of companies' accounts made up to 31 December 2002
02 Jun 2003 288a New director appointed
27 May 2003 363a Return made up to 29/10/02; full list of members; amend
27 May 2003 88(2)R Ad 27/02/03--------- £ si 7500@.01=75 £ ic 9860/9935
26 Mar 2003 288a New director appointed
04 Nov 2002 363a Return made up to 29/10/02; full list of members
04 Nov 2002 353 Location of register of members
25 Oct 2002 AA Group of companies' accounts made up to 31 December 2001
15 Oct 2002 225 Accounting reference date shortened from 31/12/02 to 31/12/01
05 Aug 2002 88(2)R Ad 21/06/02--------- £ si 16000@.01=160 £ ic 9700/9860
18 Mar 2002 CERTNM Company name changed inhoco 2429 LIMITED\certificate issued on 18/03/02
15 Jan 2002 88(2)R Ad 21/12/01--------- £ si 780000@.01=7800 £ ic 1900/9700