IRVINE GRENSON MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Compulsory strike-off action has been discontinued

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PEOPLE FOR BUSINESS LIMITED

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM UNIT 20 WELLINGTON BUSINESS PARK DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

12/07/1712 July 2017 COMPANY NAME CHANGED IRVINE GRENSON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 12/07/17

View Document

12/07/1712 July 2017 12/07/17 STATEMENT OF CAPITAL GBP 33334

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR DAVID ROYSTON TYLER

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/06/1619 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

02/01/142 January 2014 COMPANY NAME CHANGED IRVINE GRENSON LTD CERTIFICATE ISSUED ON 02/01/14

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM SUITE 127 ARNDALE HOUSE THE PRECINCT, HIGH STREET EGHAM SURREY TW20 9HN ENGLAND

View Document

18/06/1318 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA IRVINE / 31/08/2012

View Document

18/06/1318 June 2013 SAIL ADDRESS CHANGED FROM: CHILTERN CHAMBERS ST. PETERS AVENUE CAVERSHAM READING RG4 7DH UNITED KINGDOM

View Document

18/06/1318 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE IRVINE / 31/08/2012

View Document

18/06/1318 June 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/05/1218 May 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

18/05/1218 May 2012 COMPANY NAME CHANGED GRENSON CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 18/05/12

View Document

09/05/129 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM CHILTERN CHAMBERS ST PETERS AVENUE CAVERSHAM READING BERKSHIRE RG4 7DH

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM SUITE 127 ARNDALE HOUSE CANNON HILL LANE LONDON SW20 9HN ENGLAND

View Document

09/05/129 May 2012 SECRETARY APPOINTED MRS REBECCA IRVINE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, SECRETARY AGNES CARLISLE

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MR LEE IRVINE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES CARLISLE

View Document

08/05/128 May 2012 APPOINTMENT TERMINATED, DIRECTOR AGNES CARLISLE

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/11/1128 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/11/1024 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

24/11/1024 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/03/105 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/12/092 December 2009 SAIL ADDRESS CREATED

View Document

02/12/092 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/12/092 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 SECRETARY'S CHANGE OF PARTICULARS / AGNES CARLISLE / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW WILSON CARLISLE / 02/12/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / AGNES CARLISLE / 02/12/2009

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

19/04/0819 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/03/0624 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/07/0524 July 2005 AUDITOR'S RESIGNATION

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: PHOENIX HOUSE BARTHOLOMEW STREET NEWBURY BERKS RG14 5QA

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

30/11/0130 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/06/009 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/06/002 June 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

01/12/991 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

02/12/962 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

02/12/962 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

02/12/962 December 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/962 December 1996 SECRETARY RESIGNED

View Document

02/12/962 December 1996 NEW SECRETARY APPOINTED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

03/04/963 April 1996 ALTER MEM AND ARTS 01/03/96

View Document

31/03/9631 March 1996 £ NC 1000/200000 01/03/96

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

03/01/963 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 20/11/95; FULL LIST OF MEMBERS

View Document

03/01/953 January 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

02/12/942 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

14/01/9314 January 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

26/08/9226 August 1992 NEW DIRECTOR APPOINTED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

04/12/904 December 1990 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

17/05/9017 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9015 May 1990 RETURN MADE UP TO 31/12/89; NO CHANGE OF MEMBERS

View Document

05/02/895 February 1989 RETURN MADE UP TO 14/10/88; NO CHANGE OF MEMBERS

View Document

26/01/8926 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/01/8923 January 1989 COMPANY NAME CHANGED GRENSON MAINTENANCE LIMITED CERTIFICATE ISSUED ON 24/01/89

View Document

16/06/8816 June 1988 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

20/05/8820 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

23/09/8623 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

25/06/8625 June 1986 COMPANY NAME CHANGED KAYMAR (THAMES VALLEY) LIMITED CERTIFICATE ISSUED ON 25/06/86

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