GRINDLETON MANAGEMENT LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 19/12/2319 December 2023 | Final Gazette dissolved via voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 03/08/213 August 2021 | First Gazette notice for voluntary strike-off |
| 26/07/2126 July 2021 | Application to strike the company off the register |
| 16/07/2116 July 2021 | Termination of appointment of Michel John Ghislain Francois Podevyn as a director on 2021-07-15 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
| 07/12/187 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRINDLETON PROPERTIES LIMITED |
| 26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES |
| 24/02/1724 February 2017 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAQUES |
| 14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/06/1627 June 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 02/07/152 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
| 23/03/1523 March 2015 | CURRSHO FROM 30/06/2015 TO 31/03/2015 |
| 18/02/1518 February 2015 | ARTICLES OF ASSOCIATION |
| 18/02/1518 February 2015 | ALTER ARTICLES 22/01/2015 |
| 18/02/1518 February 2015 | DIRECTOR APPOINTED MRS CATHERINE ANNE MARY PODEVYN |
| 18/02/1518 February 2015 | DIRECTOR APPOINTED MATTHEW JAQUES |
| 02/02/152 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 091000370001 |
| 24/06/1424 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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