GR8 HOLDINGS LIMITED

Company Documents

DateDescription
03/04/253 April 2025 Registration of charge 075807030002, created on 2025-03-31

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

17/12/2417 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Termination of appointment of Richard Thomas Brighton as a secretary on 2024-03-15

View Document

20/03/2420 March 2024 Appointment of Mrs Kelly Anne Philpotts as a secretary on 2024-03-15

View Document

26/02/2426 February 2024 Registration of charge 075807030001, created on 2024-02-23

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/11/2218 November 2022 Accounts for a small company made up to 2022-03-31

View Document

09/11/229 November 2022 Registered office address changed from Chatsworth the Holloway Droitwich Worcestershire WR9 7AJ to Unit 3, Bank Farm Offices Brockamin Leigh Worcestershire WR6 5LA on 2022-11-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

02/01/192 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

23/11/1623 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/03/1529 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED GR8 SPACE GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

27/02/1527 February 2015 27/02/15 STATEMENT OF CAPITAL GBP 2

View Document

13/01/1513 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM C/O R T BRIGHTON LTD 12 WENSLEYDALE DROITWICH SPA WORCESTERSHIRE WR9 8PF

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN LIDDELL / 28/03/2014

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR NICHOLAS ADAM LIDDELL

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER JOHN LIDDELL

View Document

05/04/115 April 2011 SECRETARY APPOINTED MR RICHARD THOMAS BRIGHTON

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD BRIGHTON

View Document

28/03/1128 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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