Advanced company searchLink opens in new window

GRT NOTTINGHAM LIFT PROJECT COMPANY (NO.2) LIMITED

Company number 04928314

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)
18 Sep 2020 TM01 Termination of appointment of Mark William Grinonneau as a director on 16 August 2020
18 Sep 2020 AP01 Appointment of Mr Mark William Grinonneau as a director on 7 August 2020
18 Aug 2020 AA Accounts for a small company made up to 31 March 2020
10 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
08 Oct 2019 AA Accounts for a small company made up to 31 March 2019
24 Apr 2019 AP01 Appointment of Mr Andrew Neil Duck as a director on 24 April 2019
24 Apr 2019 TM01 Termination of appointment of Gavin William Mackinlay as a director on 24 April 2019
23 Apr 2019 TM01 Termination of appointment of Mark William Grinonneau as a director on 23 April 2019
23 Apr 2019 AP01 Appointment of Mr Mark William Grinonneau as a director on 18 April 2019
24 Jan 2019 AD01 Registered office address changed from G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY England to Unit G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 24 January 2019
30 Nov 2018 CH03 Secretary's details changed for Mr Mike Duggan on 29 November 2018
14 Nov 2018 AD01 Registered office address changed from 10-11 Charterhouse Square London EC1M 6EH England to G1 Ash Tree Court Nottingham Business Park Nottingham NG8 6PY on 14 November 2018
14 Nov 2018 AP03 Appointment of Mr Mike Duggan as a secretary on 25 September 2018
14 Nov 2018 TM02 Termination of appointment of Mohammed Ahmed as a secretary on 25 September 2018
22 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
22 Aug 2018 AA Accounts for a small company made up to 31 March 2018
20 Aug 2018 TM01 Termination of appointment of Mark William Grinonneau as a director on 19 August 2018
13 Aug 2018 AP01 Appointment of Mr Mark William Grinonneau as a director on 3 August 2018
27 Jul 2018 CH01 Director's details changed for Paddy Tipping on 27 July 2018
09 May 2018 AP01 Appointment of Ms Kirsty O'brien as a director on 3 May 2018
09 May 2018 TM01 Termination of appointment of Peter John Sheldrake as a director on 2 May 2018
03 Apr 2018 AP03 Appointment of Mr Mohammed Ahmed as a secretary on 1 April 2018
03 Apr 2018 TM02 Termination of appointment of Clare Sheridan as a secretary on 1 April 2018
03 Apr 2018 AD01 Registered office address changed from Kent House 14-17 Market Place London W1W 8AJ to 10-11 Charterhouse Square London EC1M 6EH on 3 April 2018
26 Feb 2018 TM01 Termination of appointment of Mark William Grinonneau as a director on 25 February 2018