GR8 HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
03/04/253 April 2025 | Registration of charge 075807030002, created on 2025-03-31 |
02/04/252 April 2025 | Confirmation statement made on 2025-03-28 with no updates |
17/12/2417 December 2024 | Group of companies' accounts made up to 2024-03-31 |
11/04/2411 April 2024 | Confirmation statement made on 2024-03-28 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Termination of appointment of Richard Thomas Brighton as a secretary on 2024-03-15 |
20/03/2420 March 2024 | Appointment of Mrs Kelly Anne Philpotts as a secretary on 2024-03-15 |
26/02/2426 February 2024 | Registration of charge 075807030001, created on 2024-02-23 |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
12/04/2312 April 2023 | Confirmation statement made on 2023-03-28 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
18/11/2218 November 2022 | Accounts for a small company made up to 2022-03-31 |
09/11/229 November 2022 | Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ to Unit 3, Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA on 2022-11-09 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
02/01/192 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
23/11/1623 November 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
29/03/1629 March 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
29/03/1529 March 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
27/02/1527 February 2015 | COMPANY NAME CHANGED GR8 SPACE GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 27/02/15 |
27/02/1527 February 2015 | 27/02/15 STATEMENT OF CAPITAL GBP 2 |
13/01/1513 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
10/12/1410 December 2014 | REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF |
28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/03/1428 March 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LIDDELL / 28/03/2014 |
12/12/1312 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
28/03/1328 March 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
07/01/137 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR APPOINTED MR NICHOLAS ADAM LIDDELL |
05/04/115 April 2011 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIDDELL |
05/04/115 April 2011 | SECRETARY APPOINTED MR RICHARD THOMAS BRIGHTON |
05/04/115 April 2011 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON |
28/03/1128 March 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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