Advanced company searchLink opens in new window

GRAND METROPOLITAN INTERNATIONAL HOLDINGS LIMITED

Company number 00970624

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Interim dividend 26/06/2017
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
  • RES13 ‐ Interim dividend paid, co business 21/04/2016
09 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Interim dividend 21/04/2016
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 102,815,194
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
  • GBP 102,815,194
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