THE G R J CONTRACTING HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/08/2528 August 2025 New | Change of details for Grj Group Services Ltd as a person with significant control on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mr Richard Leigh Whitehouse on 2025-08-27 |
27/08/2527 August 2025 New | Director's details changed for Mr Gary John Bryan on 2025-08-27 |
21/07/2521 July 2025 | Confirmation statement made on 2025-07-18 with no updates |
27/01/2527 January 2025 | Registered office address changed from Cardigan House 55 Burton Street Melton Mowbray LE13 1AW United Kingdom to Cardigan House 55 Burton Street Melton Mowbray LE13 1AF on 2025-01-27 |
19/12/2419 December 2024 | Registered office address changed from Grj House 14a Digby Drive Melton Mowbray Leicestershire LE13 0RQ England to Cardigan House 55 Burton Street Melton Mowbray LE13 1AW on 2024-12-19 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-06-30 |
18/07/2418 July 2024 | Confirmation statement made on 2024-07-18 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-02 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
03/02/233 February 2023 | Confirmation statement made on 2023-02-02 with updates |
12/01/2312 January 2023 | Notification of Grj Group Services Ltd as a person with significant control on 2022-12-31 |
12/01/2312 January 2023 | Cessation of Richard Leigh Whitehouse as a person with significant control on 2022-12-31 |
12/01/2312 January 2023 | Cessation of Gary John Bryan as a person with significant control on 2022-12-31 |
08/11/228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
06/01/226 January 2022 | Total exemption full accounts made up to 2021-06-30 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
07/11/197 November 2019 | ADOPT ARTICLES 21/10/2019 |
19/07/1919 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/01/1918 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
21/07/1821 July 2018 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES |
20/07/1720 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
19/07/1719 July 2017 | CESSATION OF JOSEPH MICHAEL HIGGINS AS A PSC |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
06/07/176 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
06/07/176 July 2017 | PSC'S CHANGE OF PARTICULARS / MR GARY JOHN BRYAN / 15/05/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/04/175 April 2017 | 31/08/16 STATEMENT OF CAPITAL GBP 1000 |
14/03/1714 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
13/01/1713 January 2017 | REGISTERED OFFICE CHANGED ON 13/01/2017 FROM 17 ANKLE HILL MELTON MOWBRAY LEICESTERSHIRE LE13 OQJ |
15/11/1615 November 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
15/11/1615 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
15/11/1615 November 2016 | RETURN OF PURCHASE OF OWN SHARES |
13/09/1613 September 2016 | 29/07/16 STATEMENT OF CAPITAL GBP 4 |
13/09/1613 September 2016 | 29/07/16 STATEMENT OF CAPITAL GBP 4 |
10/08/1610 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH HIGGINS |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
02/03/162 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/02/1624 February 2016 | PREVSHO FROM 31/07/2015 TO 30/06/2015 |
17/07/1517 July 2015 | Annual return made up to 15 July 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/07/1415 July 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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