GRINDEYS LLP

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-24 with no updates

View Document

27/01/2527 January 2025 Termination of appointment of Paul Steven Churchill as a member on 2025-01-17

View Document

07/11/247 November 2024 Appointment of Craig Daniel Underwood as a member on 2024-11-06

View Document

15/07/2415 July 2024 Accounts for a small company made up to 2023-12-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

18/01/2418 January 2024 Member's details changed for Mr James Alexander Argyle on 2022-01-05

View Document

22/06/2322 June 2023 Accounts for a small company made up to 2022-12-31

View Document

10/05/2310 May 2023 Satisfaction of charge OC3121910010 in full

View Document

10/05/2310 May 2023 Satisfaction of charge OC3121910012 in full

View Document

05/05/235 May 2023 Registration of charge OC3121910013, created on 2023-05-02

View Document

31/03/2331 March 2023 Termination of appointment of Jessica Louise Green as a member on 2023-03-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

30/01/2330 January 2023 Termination of appointment of Adam Kevin Ronald Forshaw as a member on 2023-01-20

View Document

06/04/226 April 2022 Appointment of Mr Nicholas Anthony Hale as a member on 2022-04-04

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

28/02/2228 February 2022 Termination of appointment of Andrew John Scaife as a member on 2022-01-13

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, LLP MEMBER SUZANNE DOHERTY

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, NO UPDATES

View Document

21/02/2021 February 2020 LLP MEMBER APPOINTED MR ADAM FORSHAW

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN GROCOTT

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, LLP MEMBER SUSAN LEWIS

View Document

21/02/2021 February 2020 LLP MEMBER APPOINTED MRS SUZANNE ELIZABETH BROWN

View Document

25/11/1925 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3121910008

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3121910010

View Document

21/11/1921 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRINDEYS LEGAL LIMITED

View Document

21/11/1921 November 2019 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GRINDEYS SOLICITORS LIMITED / 27/07/2018

View Document

20/11/1920 November 2019 CESSATION OF STEPHEN GROCOTT AS A PSC

View Document

20/11/1920 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3121910009

View Document

10/10/1910 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE OC3121910008

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/06/1910 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, NO UPDATES

View Document

06/04/186 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GROCOTT

View Document

06/04/186 April 2018 CESSATION OF STEPHEN GROCOTT AS A PSC

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

06/03/176 March 2017 AUDITORS RESIGNATION (LLP)

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

14/04/1614 April 2016 ANNUAL RETURN MADE UP TO 24/03/16

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/04/1514 April 2015 ANNUAL RETURN MADE UP TO 24/03/15

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/04/1411 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR STEPHEN GROCOTT / 11/04/2014

View Document

11/04/1411 April 2014 ANNUAL RETURN MADE UP TO 24/03/14

View Document

11/04/1411 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MISS SUSAN LEWIS / 11/04/2014

View Document

11/04/1411 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / SUZANNE DOHERTY / 11/04/2014

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW SMITH

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 ANNUAL RETURN MADE UP TO 24/03/13

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 ANNUAL RETURN MADE UP TO 24/03/12

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/04/115 April 2011 ANNUAL RETURN MADE UP TO 24/03/11

View Document

01/11/101 November 2010 CORPORATE LLP MEMBER APPOINTED GRINDEYS SOLICITORS LIMITED

View Document

25/10/1025 October 2010 LLP MEMBER APPOINTED DAREN MATTHEW CHURCHILL

View Document

11/10/1011 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

29/03/1029 March 2010 ANNUAL RETURN MADE UP TO 24/03/10

View Document

06/10/096 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

03/11/083 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

22/03/0822 March 2008 ANNUAL RETURN MADE UP TO 15/03/08

View Document

17/03/0817 March 2008 MEMBER RESIGNED DAVID JAMES

View Document

17/03/0817 March 2008 MEMBER RESIGNED MARGARET JONES

View Document

07/11/077 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 MEMBER'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 ANNUAL RETURN MADE UP TO 15/03/07

View Document

26/10/0626 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

29/04/0629 April 2006 ANNUAL RETURN MADE UP TO 15/03/06

View Document

29/04/0629 April 2006 MEMBER'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0628 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0612 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0515 August 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

15/03/0515 March 2005 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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