GRIMBLETHORPE HALL BUTCHERY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 Compulsory strike-off action has been discontinued

View Document

03/03/253 March 2025 Confirmation statement made on 2024-11-06 with no updates

View Document

03/03/253 March 2025 Registered office address changed from West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to 19a Imperial Road Imperial Road Huddersfield HD3 3AF on 2025-03-03

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

02/03/242 March 2024 Compulsory strike-off action has been discontinued

View Document

29/02/2429 February 2024 Confirmation statement made on 2023-11-06 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

28/10/2228 October 2022 Notification of Nicola Lesley Aldridge as a person with significant control on 2021-09-01

View Document

27/01/2227 January 2022 Cessation of Andrew Aldridge as a person with significant control on 2021-08-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2020-03-31

View Document

13/07/2113 July 2021 Registered office address changed from West Newcastle Bus. Park, 2 Asama Ct, Newcastle Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD United Kingdom to West 2 Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2021-07-13

View Document

12/07/2112 July 2021 Registered office address changed from 8 King Cross Street Halifax HX1 2SH England to West Newcastle Bus. Park, 2 Asama Ct, Newcastle Asama Court Newcastle Business Park Newcastle upon Tyne NE4 7YD on 2021-07-12

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR STUART PARKER

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDRIDGE

View Document

22/07/1822 July 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

09/01/189 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 08/11/17, NO UPDATES

View Document

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

08/03/178 March 2017 DIRECTOR APPOINTED MRS NICOLA LESLEY ALDRIDGE

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MR STUART PARKER

View Document

24/02/1724 February 2017 COMPANY NAME CHANGED IMPERIAL ROAD LTD CERTIFICATE ISSUED ON 24/02/17

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM ALBION BUSINESS CENTRE 995 MANCHESTER ROAD HUDDERSFIELD WEST YORKSHIRE HD4 5TA

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 08/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

09/11/159 November 2015 Annual return made up to 8 November 2015 with full list of shareholders

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/01/156 January 2015 Annual return made up to 15 November 2014 with full list of shareholders

View Document

15/11/1315 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information