Advanced company searchLink opens in new window

GRENADE HOLDINGS LIMITED

Company number 08894863

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)
15 May 2024 TM01 Termination of appointment of Thomas James Murphy as a director on 10 May 2024
15 May 2024 TM01 Termination of appointment of Philip Greenhalgh as a director on 9 May 2024
15 May 2024 TM01 Termination of appointment of Alan Richard Barratt as a director on 10 May 2024
15 May 2024 TM02 Termination of appointment of Thomas Murphy as a secretary on 10 May 2024
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
06 Oct 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 CH03 Secretary's details changed for Mr Thomas Murphy on 8 August 2022
05 Sep 2023 CH03 Secretary's details changed for Mr Thomas Murphy on 12 January 2023
04 Sep 2023 CH01 Director's details changed for Mr Thomas James Murphy on 12 January 2023
04 Sep 2023 CH01 Director's details changed for Mr Alan Richard Barratt on 8 August 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
13 Dec 2022 AA Full accounts made up to 31 December 2021
12 Aug 2022 CH01 Director's details changed for Philip Greenhalgh on 8 August 2022
11 Aug 2022 AD01 Registered office address changed from Grenade Hq Arden House Marsh Lane Hampton in Arden West Midlands B92 0AJ United Kingdom to Grenade Hq, Bournville Place Bournville Lane Birmingham B30 2HP on 11 August 2022
10 Jun 2022 AD03 Register(s) moved to registered inspection location Cadbury House Sanderson Road Uxbridge UB8 1DH
09 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with updates
09 Jun 2022 AD02 Register inspection address has been changed to Cadbury House Sanderson Road Uxbridge UB8 1DH
23 Feb 2022 AP01 Appointment of Mr Philip Anthony Wood as a director on 18 February 2022
21 Feb 2022 TM01 Termination of appointment of Louise Anne Stigant as a director on 18 February 2022
25 Jan 2022 PSC02 Notification of Mondelez Uk Limited as a person with significant control on 5 August 2021
25 Jan 2022 PSC07 Cessation of Lion/Gemstone Bidco Limited as a person with significant control on 5 August 2021
14 Jan 2022 AP01 Appointment of Mrs Hannah O'brien as a director on 14 January 2022
14 Jan 2022 TM01 Termination of appointment of Keith Vincent Mendez as a director on 14 January 2022