GRP GROUP LTD

Company Documents

DateDescription
07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, DIRECTOR KATIE REYNOLDS JONES

View Document

22/05/1322 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / KATIE REYNOLDS JONES / 03/05/2011

View Document

16/05/1116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DONALD STUART RASTRICK / 03/05/2011

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM 12 PRINCES SQUARE HARROGATE NORTH YORKSHIRE HG1 1LY

View Document

08/06/108 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RE DIVIDEND / DISTRIBUTION AGREEMENT 15/05/2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KATIE REYNOLDS JONES / 01/01/2006

View Document

06/05/086 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 05/05/03; NO CHANGE OF MEMBERS

View Document

21/10/0221 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 05/05/02; NO CHANGE OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/08/0116 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/016 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 REGISTERED OFFICE CHANGED ON 04/06/01 FROM: G OFFICE CHANGED 04/06/01 SPRINGFIELD WORKS BAGLEY LANE FARSLEY LEEDS LS28 5LL

View Document

16/05/0116 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/012 April 2001 � NC 600000/1000000 26/03/01

View Document

02/04/012 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/012 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACC. REF. DATE EXTENDED FROM 30/03/00 TO 31/03/00

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

17/08/9917 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

17/08/9917 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

18/12/9818 December 1998 NEW SECRETARY APPOINTED

View Document

11/12/9811 December 1998 SECRETARY RESIGNED

View Document

30/09/9830 September 1998 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 30/03/99

View Document

05/06/985 June 1998 RETURN MADE UP TO 05/05/98; CHANGE OF MEMBERS

View Document

03/04/983 April 1998 COMPANY NAME CHANGED GRP MASSEY GROUP LIMITED CERTIFICATE ISSUED ON 06/04/98

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

23/02/9823 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 POS 10/11/97

View Document

11/12/9711 December 1997 ALTER MEM AND ARTS 10/11/97

View Document

10/12/9710 December 1997 � IC 250000/204970 11/11/97 � SR [email protected]=45030

View Document

05/06/975 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/973 June 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/06/9611 June 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

01/04/961 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 05/05/95; FULL LIST OF MEMBERS

View Document

02/03/952 March 1995 NEW SECRETARY APPOINTED

View Document

23/01/9523 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 ADOPT MEM AND ARTS 15/09/94

View Document

07/06/947 June 1994 NC INC ALREADY ADJUSTED 06/05/94

View Document

07/06/947 June 1994 S-DIV 06/05/94

View Document

07/06/947 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

07/06/947 June 1994 DIVISION & REDES.SHARES 06/05/94

View Document

07/06/947 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

16/05/9416 May 1994 COMPANY NAME CHANGED HARNFOLD LIMITED CERTIFICATE ISSUED ON 17/05/94

View Document

16/05/9416 May 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 16/05/94

View Document

05/05/945 May 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information