GRINDLETON MANAGEMENT LIMITED

Company Documents

DateDescription
19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

03/08/213 August 2021 First Gazette notice for voluntary strike-off

View Document

26/07/2126 July 2021 Application to strike the company off the register

View Document

16/07/2116 July 2021 Termination of appointment of Michel John Ghislain Francois Podevyn as a director on 2021-07-15

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

07/12/187 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRINDLETON PROPERTIES LIMITED

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/07/152 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

23/03/1523 March 2015 CURRSHO FROM 30/06/2015 TO 31/03/2015

View Document

18/02/1518 February 2015 ARTICLES OF ASSOCIATION

View Document

18/02/1518 February 2015 ALTER ARTICLES 22/01/2015

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MRS CATHERINE ANNE MARY PODEVYN

View Document

18/02/1518 February 2015 DIRECTOR APPOINTED MATTHEW JAQUES

View Document

02/02/152 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091000370001

View Document

24/06/1424 June 2014 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