- Company Overview for GRIP UK HOLDINGS LIMITED (10172912)
- Filing history for GRIP UK HOLDINGS LIMITED (10172912)
- People for GRIP UK HOLDINGS LIMITED (10172912)
- Charges for GRIP UK HOLDINGS LIMITED (10172912)
- More for GRIP UK HOLDINGS LIMITED (10172912)
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
|
|
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 |