G R HOLDINGS 2024 LIMITED

Company Documents

DateDescription
04/09/244 September 2024 Notification of Giles Richell as a person with significant control on 2024-08-08

View Document

04/09/244 September 2024 Termination of appointment of Michael Alfred Garratt as a director on 2024-09-04

View Document

04/09/244 September 2024 Cessation of Michael Alfred Garratt as a person with significant control on 2024-08-08

View Document

04/09/244 September 2024 Certificate of change of name

View Document

27/06/2427 June 2024 Termination of appointment of Martyn Ian Archer as a director on 2024-06-27

View Document

11/03/2411 March 2024 Registered office address changed from Euramax House Ashroyd Business Park Ashroyds Way Hoyland Barnsley S74 9SB England to Oakland Glass Ltd Bretfield Court Dewsbury WF12 9BG on 2024-03-11

View Document

17/01/2417 January 2024 Group of companies' accounts made up to 2023-06-30

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

08/11/238 November 2023 Certificate of change of name

View Document

08/11/238 November 2023 Appointment of Mr Martyn Ian Archer as a director on 2023-10-25

View Document

10/07/2310 July 2023 Previous accounting period shortened from 2024-01-31 to 2023-06-30

View Document

01/03/231 March 2023 Registration of charge 145777350002, created on 2023-02-08

View Document

13/02/2313 February 2023 Registration of charge 145777350001, created on 2023-02-08

View Document

09/01/239 January 2023 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company