Advanced company searchLink opens in new window

GRINDLETON MANAGEMENT LIMITED

Company number 09100037

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2021 SOAS(A) Voluntary strike-off action has been suspended
03 Aug 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2021 DS01 Application to strike the company off the register
16 Jul 2021 TM01 Termination of appointment of Michel John Ghislain Francois Podevyn as a director on 15 July 2021
05 Nov 2020 AA Micro company accounts made up to 31 March 2020
29 Jun 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
13 Nov 2019 AA Micro company accounts made up to 31 March 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
07 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
04 Jul 2017 PSC02 Notification of Grindleton Properties Limited as a person with significant control on 6 April 2016
26 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates
24 Feb 2017 TM01 Termination of appointment of Matthew Jaques as a director on 24 February 2017
14 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Jul 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
23 Mar 2015 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
18 Feb 2015 AP01 Appointment of Mrs Catherine Anne Mary Podevyn as a director on 22 January 2015
18 Feb 2015 AP01 Appointment of Matthew Jaques as a director on 22 January 2015
18 Feb 2015 MA Memorandum and Articles of Association
18 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Feb 2015 MR01 Registration of charge 091000370001, created on 2 February 2015