Advanced company searchLink opens in new window

GRIP UK HOLDINGS LIMITED

Company number 10172912

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)
28 Mar 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
28 Mar 2024 PSC05 Change of details for Grip Reit Plc as a person with significant control on 5 March 2019
25 Sep 2023 CH01 Director's details changed for Mr Adam Mcghin on 1 September 2023
21 Sep 2023 MR04 Satisfaction of charge 101729120001 in full
15 Jun 2023 AA Full accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
07 Sep 2022 AA Full accounts made up to 30 September 2021
25 Mar 2022 AP01 Appointment of Mr Robert Jan Hudson as a director on 25 March 2022
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
01 Dec 2021 TM01 Termination of appointment of Andrew Philip Saunderson as a director on 26 November 2021
27 Aug 2021 CH01 Director's details changed for Ms Helen Christine Gordon on 27 May 2021
15 Jun 2021 AA Full accounts made up to 30 September 2020
29 Apr 2021 TM01 Termination of appointment of Vanessa Kate Simms as a director on 26 April 2021
25 Mar 2021 AP01 Appointment of Mr Adam Mcghin as a director on 25 March 2021
05 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
03 Jul 2020 AA Full accounts made up to 30 September 2019
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
26 Jul 2019 MR01 Registration of charge 101729120002, created on 25 July 2019
22 May 2019 AA01 Current accounting period shortened from 31 December 2019 to 30 September 2019
15 May 2019 AA Full accounts made up to 31 December 2018
17 Apr 2019 SH01 Statement of capital following an allotment of shares on 15 April 2019
  • GBP 66,228,103
13 Mar 2019 AP01 Appointment of Mr Andrew Philip Saunderson as a director on 13 March 2019
13 Mar 2019 AP01 Appointment of Ms Helen Christine Gordon as a director on 13 March 2019
13 Mar 2019 AP03 Appointment of Adam Mcghin as a secretary on 13 March 2019
05 Mar 2019 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to Citygate St. James' Boulevard Newcastle upon Tyne NE1 4JE on 5 March 2019