Advanced company searchLink opens in new window

GRENT TRUST LIMITED

Company number NI014040

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)
22 May 2024 CH01 Director's details changed for Mr David Arthur Houston on 21 May 2024
22 May 2024 PSC04 Change of details for Mr David Arthur Houston as a person with significant control on 21 May 2024
15 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
09 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
27 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 1 December 2020
10 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jan 2021 PSC01 Notification of David Arthur Houston as a person with significant control on 1 February 2020
08 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 8 January 2021
08 Jan 2021 CS01 Confirmation statement made on 1 December 2020 with updates
  • ANNOTATION Clarification second filed CS01 registered 27/07/2022
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
01 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 TM01 Termination of appointment of Susan Patricia Crowe as a director on 21 September 2018
20 Feb 2019 AD01 Registered office address changed from C/O Asm 20 Rosemary Street Belfast BT1 1QD Northern Ireland to C/O Asm Chartered Accountants 6 Murray Street Belfast BT1 6DN on 20 February 2019
13 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
20 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
05 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jun 2016 TM01 Termination of appointment of Harold Francis Minion as a director on 21 June 2016
13 Jun 2016 AD01 Registered office address changed from C/O Crawford Sedgwick & Co., 38 Hill Street Belfast BT1 2LB to C/O Asm 20 Rosemary Street Belfast BT1 1QD on 13 June 2016