Advanced company searchLink opens in new window

GRS MOTOR GROUP LTD

Company number 10152244

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
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
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted