- Company Overview for JAMES GRANT RIGHTS LIMITED (05972389)
- Filing history for JAMES GRANT RIGHTS LIMITED (05972389)
- People for JAMES GRANT RIGHTS LIMITED (05972389)
- Charges for JAMES GRANT RIGHTS LIMITED (05972389)
- More for JAMES GRANT RIGHTS LIMITED (05972389)
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
|
|
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
|
|
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
|
|
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
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
|
|
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 |