- Company Overview for GRS MOTOR GROUP LTD (10152244)
- Filing history for GRS MOTOR GROUP LTD (10152244)
- People for GRS MOTOR GROUP LTD (10152244)
- Charges for GRS MOTOR GROUP LTD (10152244)
- More for GRS MOTOR GROUP LTD (10152244)
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) |
---|---|---|---|
14 Jan 2020 | PSC01 | Notification of Rebecca Grimes as a person with significant control on 14 January 2020 | |
14 Jan 2020 | PSC01 | Notification of Andrew Stephen Grimes as a person with significant control on 14 January 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with updates | |
14 Jan 2020 | AP01 | Appointment of Mr Andrew Stephen Grimes as a director on 14 January 2020 | |
05 Nov 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
06 Sep 2019 | MR01 | Registration of charge 101522440001, created on 3 September 2019 | |
06 Sep 2019 | MR01 | Registration of charge 101522440002, created on 3 September 2019 | |
28 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
18 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
24 Oct 2018 | AD01 | Registered office address changed from Havens Head Business Park Havens Head Business Park Hakin Milford Haven SA73 3LD Wales to 83 Gatehouse View Pembroke SA71 4TP on 24 October 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with no updates | |
18 May 2018 | AA | Micro company accounts made up to 30 April 2018 | |
24 Oct 2017 | AD01 | Registered office address changed from Hyde Park House Cartwright Street Hyde SK14 4EH England to Havens Head Business Park Havens Head Business Park Hakin Milford Haven SA73 3LD on 24 October 2017 | |
22 Aug 2017 | AD01 | Registered office address changed from Lazy Acres Stibb Cross Torrington Devon EX38 8LH United Kingdom to Hyde Park House Cartwright Street Hyde SK14 4EH on 22 August 2017 | |
09 Aug 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
19 May 2017 | AA | Micro company accounts made up to 30 April 2017 | |
28 Apr 2017 | AP01 | Appointment of Mrs Rebecca Jane Grimes as a director on 20 April 2017 | |
29 Jul 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
23 Jun 2016 | TM01 | Termination of appointment of Andrew Stephen Grimes as a director on 22 June 2016 | |
28 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-28
|