GRRM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/04/2516 April 2025 | Notification of Susan Price as a person with significant control on 2024-12-20 |
16/04/2516 April 2025 | Confirmation statement made on 2025-04-02 with updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Registered office address changed from 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG United Kingdom to Trinity House 123 Winchester Road Chandler's Ford Eastleigh SO53 2DR on 2024-10-16 |
29/05/2429 May 2024 | Second filing of Confirmation Statement dated 2020-04-02 |
22/05/2422 May 2024 | Termination of appointment of Gerard Colquhoun Price as a director on 2024-05-11 |
04/04/244 April 2024 | Confirmation statement made on 2024-04-02 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Notification of Robert Stewart Mott as a person with significant control on 2024-02-14 |
05/03/245 March 2024 | Cessation of Gerard Colqhoun Price as a person with significant control on 2024-02-14 |
13/10/2313 October 2023 | Total exemption full accounts made up to 2023-03-31 |
02/04/232 April 2023 | Confirmation statement made on 2023-04-02 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Registered office address changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 13 Oakmount Road Chandler's Ford Eastleigh Hampshire SO53 2LG on 2022-12-23 |
02/11/222 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Director's details changed for Mr Robert Stewart Mott on 2021-08-02 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 112868770001 |
10/09/2010 September 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERARD PRICE |
10/09/2010 September 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/09/2020 |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK DAVIS |
09/09/209 September 2020 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRBY |
09/04/209 April 2020 | Confirmation statement made on 2020-04-02 with no updates |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STUART MOTT / 13/03/2019 |
14/03/1914 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
24/07/1824 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112868770001 |
03/04/183 April 2018 | 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