Advanced company searchLink opens in new window

JAMES GRANT RIGHTS LIMITED

Company number 05972389

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)
08 Jun 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/08/15
08 Jun 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/08/15
19 May 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/08/15
11 Nov 2015 AR01 Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 100
11 Nov 2015 CH01 Director's details changed for Mr Paul Worsley on 11 November 2015
29 Jun 2015 CERTNM Company name changed gallowgate rights LIMITED\certificate issued on 29/06/15
  • RES15 ‐ Change company name resolution on 2015-06-23
29 Jun 2015 CONNOT Change of name notice
17 May 2015 AA Full accounts made up to 31 August 2014
28 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
18 Oct 2014 MR01 Registration of charge 059723890001, created on 13 October 2014
12 Sep 2014 AP01 Appointment of Mr Mark Page as a director on 12 September 2014
11 Sep 2014 TM01 Termination of appointment of Sacha Jacobs as a director on 11 September 2014
11 Sep 2014 TM01 Termination of appointment of Sacha Jacobs as a director on 11 September 2014
16 May 2014 AA Full accounts made up to 31 August 2013
07 Mar 2014 AP01 Appointment of Mr Sacha Jacobs as a director
01 Nov 2013 AA01 Previous accounting period extended from 31 March 2013 to 31 August 2013
21 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
08 Jan 2013 AR01 Annual return made up to 19 October 2012 with full list of shareholders
08 Jan 2013 TM01 Termination of appointment of Declan Donnelly as a director
08 Jan 2013 TM01 Termination of appointment of Anthony Mcpartlin as a director
08 Jan 2013 AD01 Registered office address changed from Water Court Water Street Birmingham B3 1HP on 8 January 2013
06 Jan 2013 AA Accounts for a small company made up to 31 March 2012
10 Jan 2012 AR01 Annual return made up to 19 October 2011 with full list of shareholders
09 Jan 2012 TM01 Termination of appointment of Timothy Hammond as a director