Advanced company searchLink opens in new window

GRADUS GROUP HOLDINGS LIMITED

Company number 05982856

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)
04 Nov 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 843,090.08
27 Oct 2015 AP01 Appointment of Mr William Currie Neil Wilson as a director on 28 April 2015
21 Sep 2015 MR04 Satisfaction of charge 2 in full
11 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
17 Jun 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2014
08 Jun 2015 CH01 Director's details changed for Craig William Rice on 12 December 2014
05 May 2015 TM01 Termination of appointment of Ian Philip Plumb as a director on 31 March 2015
09 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 843,090.08
  • ANNOTATION Clarification a Second filed AR01 is registered on 17/06/2015
24 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
12 Sep 2014 AD01 Registered office address changed from , Webber House 26-28 Market Street, Altrincham, Cheshire, WA14 1PF to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 12 September 2014
23 Jul 2014 AP01 Appointment of Mr Ian Philip Plumb as a director on 2 July 2014
23 Jul 2014 AP01 Appointment of Mr Francesco Santinon as a director on 2 July 2014
18 Jul 2014 SH02 Consolidation and sub-division of shares on 2 July 2014
18 Jul 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 02/07/2014
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-01
22 Aug 2013 CH01 Director's details changed for Stephen Andrew Watt on 12 August 2013
21 Aug 2013 CH03 Secretary's details changed for Craig William Rice on 12 August 2013
21 Aug 2013 CH01 Director's details changed for David Tierney on 12 August 2013
21 Aug 2013 CH01 Director's details changed for Craig William Rice on 12 August 2013
16 May 2013 AA Group of companies' accounts made up to 31 December 2012
05 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
07 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
23 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
08 Sep 2011 AA Group of companies' accounts made up to 31 December 2010
01 Sep 2011 TM01 Termination of appointment of Philip Cleaver as a director