GRENADIER CORPORATE LIMITED

Company Documents

DateDescription
24/09/2524 September 2025 NewSecretary's details changed for Sarah Crean on 2025-09-24

View Document

12/05/2512 May 2025 Full accounts made up to 2024-06-30

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with updates

View Document

19/07/2419 July 2024 Appointment of Sarah Crean as a secretary on 2024-06-28

View Document

19/07/2419 July 2024 Termination of appointment of Richard Joseph Cahill as a secretary on 2024-06-28

View Document

17/05/2417 May 2024 Director's details changed for Mr Laurent Thierry Salmon on 2023-10-15

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

11/04/2411 April 2024 Full accounts made up to 2023-06-30

View Document

18/02/2418 February 2024 Registered office address changed from 12 Greenway Farm Bath Road Wick Bristol BS30 5RL United Kingdom to B1 Vantage Park Old Gloucester Road Hambrook Bristol BS16 1GW on 2024-02-18

View Document

12/07/2312 July 2023 Cessation of A Person with Significant Control as a person with significant control on 2023-06-23

View Document

11/07/2311 July 2023 Notification of Grenadier Holding Service Co Limited as a person with significant control on 2023-06-23

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-06-30

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

01/04/201 April 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

21/05/1921 May 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

13/05/1913 May 2019 ADOPT ARTICLES 26/03/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRENADIER HOLDINGS PLC

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED HARDY OF CASTLEFORD LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 CESSATION OF PARAGON GROUP UK LIMITED AS A PSC

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

18/02/1918 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, NO UPDATES

View Document

29/03/1829 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/04/1730 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

15/04/1615 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

26/11/1526 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/05/1522 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/04/1415 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, SECRETARY PATRICK CREAN

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MR RICHARD JOSEPH CAHILL

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR CORNELIUS DONNELLY

View Document

03/06/133 June 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

08/04/138 April 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

12/07/1212 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 10/04/2012

View Document

12/07/1212 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JAMES CREAN / 10/04/2012

View Document

26/03/1226 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HARKINS

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAIN BLACK

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/05/105 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARKINS / 10/04/2010

View Document

23/03/1023 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/096 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARKINS / 10/04/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / LAURENT SALMON / 10/04/2008

View Document

02/05/082 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / IAIN BLACK / 10/04/2008

View Document

23/04/0823 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/0712 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/08/0611 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

19/07/0619 July 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/01/0528 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0528 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/01/0528 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/0528 January 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/01/0521 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/049 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

26/08/0426 August 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/013 January 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

03/01/013 January 2001 RE: CONVERSION OF DEBT 15/12/00

View Document

03/01/013 January 2001 £ NC 2000/100000 15/12

View Document

03/01/013 January 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

06/10/006 October 2000 COMPANY NAME CHANGED BELLRIDGE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/10/00

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 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