- Company Overview for GH GRAIN (NO.2) LIMITED (06830076)
- Filing history for GH GRAIN (NO.2) LIMITED (06830076)
- People for GH GRAIN (NO.2) LIMITED (06830076)
- Charges for GH GRAIN (NO.2) LIMITED (06830076)
- More for GH GRAIN (NO.2) LIMITED (06830076)
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
|
|
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
|
|
16 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 8 October 2012
|
|
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\ |