GRH LIMITED

Company Documents

DateDescription
16/07/1416 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

20/05/1420 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/07/1330 July 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 13 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 13 July 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM
PHOENIX HOUSE
BARTHOLOMEW STREET
NEWBURY
BERKSHIRE
RG14 5QA

View Document

06/05/116 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RORY HUGH MCGRATH / 01/10/2009

View Document

10/08/1010 August 2010 Annual return made up to 13 July 2010 with full list of shareholders

View Document

27/04/1027 April 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 RETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM:
FAWLEY HOUSE
FAWLEY
WANTAGE
OXFORDSHIRE OX12 9NJ

View Document

13/09/0613 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 SECRETARY RESIGNED

View Document

15/08/0615 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/068 August 2006 REGISTERED OFFICE CHANGED ON 08/08/06 FROM:
1 DES ROCHES SQUARE, WITAN WAY
WITNEY
OXFORDSHIRE
OX28 4LF

View Document

13/07/0613 July 2006 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