GRS PUBS LIMITED

Company Documents

DateDescription
04/11/164 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM
31 HAVERSCROFT INDUSTRIAL ESTATE
NEW ROAD
ATTLEBOROUGH
NORFOLK
NR17 1YE

View Document

12/09/1612 September 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/09/1612 September 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/01/1613 January 2016 Annual return made up to 28 November 2015 with full list of shareholders

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 28/12/14

View Document

03/01/153 January 2015 Annual return made up to 28 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

03/12/133 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

08/11/128 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 25/12/11

View Document

05/12/115 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 26/12/10

View Document

26/10/1026 October 2010 18/10/10 NO CHANGES

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 27/12/09

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHANAN

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR RUSSELL CAWTHERAY

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ROBINSON

View Document

02/03/102 March 2010 REDUCE DIRS TO ONE 18/02/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED ROBERT KEITH FINLAY THOMSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED SAMUAL EDWARD KENNEDY

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD THORNTON

View Document

22/12/0922 December 2009 21/11/09 NO CHANGES

View Document

07/11/097 November 2009 SECRETARY APPOINTED ALASTAIR WILLIAM FERGUSON

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, SECRETARY HOWARD THORNTON

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 28/12/08

View Document

09/06/099 June 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW WILSON

View Document

22/04/0922 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0922 April 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GRAHAM LELLO

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD GUNDRY

View Document

03/04/093 April 2009 SECRETARY APPOINTED HOWARD THORNTON

View Document

04/12/084 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED WILLIAM BUCHANAN

View Document

04/06/084 June 2008 DIRECTOR APPOINTED HOWARD THORNTON

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RUSSELL CAWTHERAY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED RICHARD GUNDRY

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: G OFFICE CHANGED 12/02/08 EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

08/02/088 February 2008 COMPANY NAME CHANGED BANKSIDE PUBS LIMITED CERTIFICATE ISSUED ON 08/02/08

View Document

29/01/0829 January 2008 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/05/0711 May 2007 COMPANY NAME CHANGED BANKSIDE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 11/05/07

View Document

09/05/079 May 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/04/0730 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0620 December 2006 NC INC ALREADY ADJUSTED 29/11/06

View Document

20/12/0620 December 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0620 December 2006 � NC 2500/120000000 29/11/06

View Document

19/12/0619 December 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0612 December 2006 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0615 June 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0614 June 2006 ARTICLES OF ASSOCIATION

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/066 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/0515 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

11/03/0511 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

28/11/0328 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 DIRECTOR RESIGNED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0320 June 2003 DIRECTOR RESIGNED

View Document

19/04/0319 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

14/12/0114 December 2001 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: G OFFICE CHANGED 05/11/01 EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 10/09/01

View Document

18/10/0118 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/10/0118 October 2001 � NC 100/2500 10/09/0

View Document

18/10/0118 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/0118 October 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 WILLOUGHBY HOUSE 439 WILLOUGHBY ROAD TWICKENHAM MIDDLESEX TW1 2HA

View Document

30/06/0130 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/012 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 COMPANY NAME CHANGED TATE TOWER LIMITED CERTIFICATE ISSUED ON 03/05/01

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

11/12/0011 December 2000 REGISTERED OFFICE CHANGED ON 11/12/00 FROM: G OFFICE CHANGED 11/12/00 SIXTH FLOOR 90 FETTER LANE LONDON EC4A 1PT

View Document

11/12/0011 December 2000 NEW SECRETARY APPOINTED

View Document

11/12/0011 December 2000 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

11/12/0011 December 2000 SECRETARY RESIGNED

View Document

21/11/0021 November 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