GRUNENTHAL LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

22/06/2422 June 2024 Full accounts made up to 2023-12-31

View Document

04/12/234 December 2023 Termination of appointment of Fabio Kellett as a director on 2023-12-01

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

17/10/2317 October 2023 Register inspection address has been changed from 2 Stokenchurch Business Park Ibstone Road Stokenchurch Bucks HP14 3FE United Kingdom to Tor Building St Cloud Way Maidenhead SL6 8BN

View Document

15/09/2315 September 2023 Appointment of Mrs Katherine Isobel Hurtig as a director on 2023-09-15

View Document

16/05/2316 May 2023 Full accounts made up to 2022-12-31

View Document

06/12/226 December 2022 Auditor's resignation

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/11/2130 November 2021 Termination of appointment of Mark Fladrich as a director on 2021-11-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

24/07/2124 July 2021 Full accounts made up to 2020-12-31

View Document

15/07/1915 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1918 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SASCHA BECKER

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

17/05/1817 May 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR THOMAS SPINDLER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR JAN-UWE CLAAS

View Document

18/01/1818 January 2018 DIRECTOR APPOINTED MARK FLADRICH

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALBERTO GRUA

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MRS AMANDA FLANAGAN

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

09/05/169 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 DIRECTOR APPOINTED MR SASCHA BECKER

View Document

25/04/1625 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN BERTRAM

View Document

13/10/1513 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/10/1410 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED MR MARTIN BERTRAM

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR STEFAN GENTEN

View Document

24/04/1424 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/04/1310 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/12/124 December 2012 SECTION 519

View Document

15/11/1215 November 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/05/1225 May 2012 AUDITOR'S RESIGNATION

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/11/1116 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATIJASEVIC

View Document

15/11/1115 November 2011 DIRECTOR APPOINTED DR JAN-UWE CLAAS

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/04/1111 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED MR STEFAN GENTEN

View Document

22/12/1022 December 2010 DIRECTOR APPOINTED DR ALBERTO GRUA

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, SECRETARY THOMAS SPINDLER

View Document

20/10/1020 October 2010 SAIL ADDRESS CREATED

View Document

20/10/1020 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

20/10/1020 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATIJASEVIC / 18/10/2009

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RE APPT AUD/BUS MATTERS 22/03/07

View Document

14/05/0714 May 2007 DIR RES 12/04/07

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 SECTION 379A3 14/11/05

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

26/10/0526 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/046 December 2004 £ NC 50000/250000 18/11

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 18/11/04

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0418 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/11/0418 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9SS

View Document

14/11/0314 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/11/0221 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/08/0128 August 2001 REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 14 DOMINION STREET LONDON EC2M 2RJ

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

03/08/003 August 2000 EXEMPTION FROM APPOINTING AUDITORS 20/07/99

View Document

03/08/003 August 2000 S366A DISP HOLDING AGM 20/07/99

View Document

02/08/002 August 2000 REGISTERED OFFICE CHANGED ON 02/08/00 FROM: SEARLE LANE END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HL

View Document

14/12/9914 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 NC INC ALREADY ADJUSTED 15/03/99

View Document

02/04/992 April 1999 £ NC 1000/51000 15/03/

View Document

31/03/9931 March 1999 COMPANY NAME CHANGED HOUSEALLIED LIMITED CERTIFICATE ISSUED ON 01/04/99

View Document

30/03/9930 March 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED

View Document

19/11/9819 November 1998 REGISTERED OFFICE CHANGED ON 19/11/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

19/11/9819 November 1998 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 SECRETARY RESIGNED

View Document

18/11/9818 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/9818 November 1998 ADOPT MEM AND ARTS 16/11/98

View Document

29/10/9829 October 1998 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