GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED
Company number 00970624
- Company Overview for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED (00970624)
- Filing history for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED (00970624)
- People for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED (00970624)
- More for GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED (00970624)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Mar 2018 | TM01 | Termination of appointment of John James Nicholls as a director on 9 March 2018 | |
08 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
05 Jan 2018 | AP03 | Appointment of Jonathan Michael Guttridge as a secretary on 5 January 2018 | |
05 Jan 2018 | TM02 | Termination of appointment of Claire Elizabeth Matthews as a secretary on 5 January 2018 | |
09 Nov 2017 | CH01 | Director's details changed for Mr David Frederick Harlock on 3 October 2016 | |
20 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2017 | AA | Full accounts made up to 30 June 2016 | |
23 Mar 2017 | TM02 | Termination of appointment of Victoria Cooper as a secretary on 23 March 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
01 Jul 2016 | TM01 | Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016 | |
26 May 2016 | AP01 | Appointment of Mr David Frederick Harlock as a director on 26 May 2016 | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 May 2016 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
07 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
06 Jan 2016 | AUD | Auditor's resignation | |
17 Nov 2015 | AP01 | Appointment of Mrs Aniko Mahler as a director on 5 November 2015 | |
16 Nov 2015 | AP03 | Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015 | |
16 Nov 2015 | TM01 | Termination of appointment of Ian Anthony Hockney as a director on 5 November 2015 | |
26 Oct 2015 | CH03 | Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Oct 2014 | AP01 | Appointment of Mr Ian Anthony Hockney as a director on 1 October 2014 | |
15 Aug 2014 | TM01 | Termination of appointment of Nandor Makos as a director on 1 August 2014 | |
21 Jul 2014 | AA | Accounts for a dormant company made up to 30 June 2014 | |
15 Jul 2014 | AUD | Auditor's resignation |