Advanced company searchLink opens in new window

GH GRAIN (NO.2) LIMITED

Company number 06830076

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)
22 Aug 2014 TM01 Termination of appointment of Christopher Charles Denne as a director on 20 August 2014
22 Aug 2014 AP01 Appointment of Mr. Jon Duffy as a director on 20 August 2014
22 Aug 2014 AP01 Appointment of Mr. Stephen Wooldridge as a director on 20 August 2014
06 Mar 2014 AA Group of companies' accounts made up to 30 June 2013
27 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 554.2
23 Jan 2014 CH01 Director's details changed for Mr Christopher Charles Denne on 21 January 2014
26 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
13 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
17 Oct 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 03/10/2012
16 Oct 2012 SH01 Statement of capital following an allotment of shares on 8 October 2012
  • GBP 554.2
28 Feb 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
13 Jan 2012 AA Group of companies' accounts made up to 30 June 2011
20 Dec 2011 CH01 Director's details changed for Mr William Robert Nicholas Tapp on 20 December 2011
21 Nov 2011 AP01 Appointment of Mr Thomas Edwin Hulme as a director
15 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
24 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
11 Jun 2010 AP01 Appointment of Mr Christopher Charles Denne as a director
26 Feb 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Mr Michael John Sharp on 25 February 2010
26 Feb 2010 CH01 Director's details changed for Wallace John Wilson-Haffenden on 25 February 2010
26 Feb 2010 CH01 Director's details changed for William Robert Nicholas Tapp on 25 February 2010
26 Feb 2010 CH01 Director's details changed for Mr Charles James Roberts on 25 February 2010
26 Feb 2010 CH03 Secretary's details changed for Mr Michael John Sharp on 25 February 2010
15 Sep 2009 88(3) Particulars of contract relating to shares
15 Sep 2009 88(2) Ad 14/08/09\gbp si 36950@0.01=369.5\gbp ic 181.95/551.45\