G.G.R. GROUP LTD

Company Documents

DateDescription
12/03/2512 March 2025 Appointment of Mr Matthew Oliver James Stevenson as a director on 2025-03-12

View Document

12/03/2512 March 2025 Termination of appointment of Bernad Dengedza as a director on 2025-03-12

View Document

14/10/2414 October 2024 All of the property or undertaking has been released and no longer forms part of charge 049010750004

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-16 with no updates

View Document

22/07/2422 July 2024 Termination of appointment of Daniel Ezzatvar as a director on 2024-07-22

View Document

22/01/2422 January 2024 Second filing for the appointment of Mr Scott Ainsworth as a director

View Document

05/12/235 December 2023 Termination of appointment of Christopher Kevin Lord as a director on 2023-12-01

View Document

05/12/235 December 2023 Termination of appointment of Thomas Davidson Rae as a director on 2023-12-01

View Document

13/10/2313 October 2023 Full accounts made up to 2022-12-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

06/03/236 March 2023 Appointment of Mr Justin Boyce as a director on 2023-02-18

View Document

06/03/236 March 2023 Appointment of Mr Seb Heinsohn as a director on 2023-02-18

View Document

06/03/236 March 2023 Appointment of Mr Charlie Cavaliere as a director on 2023-02-18

View Document

06/03/236 March 2023 Appointment of Mr Tony Lawrence as a director on 2023-02-18

View Document

03/03/233 March 2023 Appointment of Mr Bernad Dengedza as a director on 2023-02-18

View Document

13/12/2213 December 2022 Termination of appointment of Johann Jacob Britz as a director on 2022-11-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

11/10/2211 October 2022 Termination of appointment of Craig Phillip Parkin as a director on 2022-10-01

View Document

05/10/225 October 2022 Full accounts made up to 2021-12-31

View Document

08/01/228 January 2022 Full accounts made up to 2020-12-31

View Document

03/11/213 November 2021 Appointment of Mr Johann Jacob Britz as a director on 2021-10-22

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

15/07/2115 July 2021 Termination of appointment of Mia Jane Babb as a director on 2021-07-02

View Document

15/07/2115 July 2021 Termination of appointment of Daniel Ezzatvar as a director on 2021-07-02

View Document

09/07/219 July 2021 Appointment of Mr Kevin David Fairholm as a director on 2021-06-29

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR DANIEL EZZATVAR

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

01/10/191 October 2019 SECRETARY APPOINTED MR BARRIE MICHAEL RICHES

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, SECRETARY GRAEME RILEY

View Document

20/05/1920 May 2019 AUDITOR'S RESIGNATION

View Document

02/10/182 October 2018 CESSATION OF GILLIAN MARIE RILEY AS A PSC

View Document

02/10/182 October 2018 CESSATION OF GRAEME DAVID RILEY AS A PSC

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

25/09/1825 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

20/09/1820 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 049010750005

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MRS MIA JANE BABB

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

11/05/1611 May 2016 APPOINTMENT TERMINATED, DIRECTOR LISA GADMAN

View Document

16/10/1516 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/10/1513 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/10/149 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 Appointment of Mr Scott Edward Ainsworth as a director on 2014-07-08

View Document

17/09/1417 September 2014 DIRECTOR APPOINTED MR SCOTT EDWARD AINSWORTH

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED MS LISA JANE GADMAN

View Document

30/08/1430 August 2014 DIRECTOR APPOINTED MR THOMAS DAVIDSON RAE

View Document

16/07/1416 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049010750004

View Document

06/11/136 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

11/10/1211 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME DAVID RILEY / 01/01/2012

View Document

11/10/1211 October 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/10/1110 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR MICHAEL JOSEPH HENEGHAN

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR CRAIG PHILLIP PARKIN

View Document

15/03/1115 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER KEVIN LORD

View Document

14/10/1014 October 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/09/103 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/05/1027 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR BARRIE MICHAEL RICHES

View Document

27/10/0927 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN RILEY / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAEME DAVID RILEY / 08/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

31/10/0731 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM: GGR BUILDING, MILTON STREET ROYTON OLDHAM LANCASHIRE OL2 6QU

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED GGR CRANE HIRE LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

10/11/0610 November 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

22/11/0322 November 2003 SECRETARY RESIGNED

View Document

22/11/0322 November 2003 DIRECTOR RESIGNED

View Document

22/11/0322 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

16/09/0316 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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