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)
02 Mar 2011 AP01 Appointment of Mr Andrew Mark Smith as a director
17 Dec 2010 AA Full accounts made up to 30 June 2010
08 Dec 2010 CH01 Director's details changed for Nandor Makos on 8 December 2010
01 Nov 2010 CH01 Director's details changed for Mr Gavin Paul Crickmore on 29 October 2010
01 Nov 2010 CH01 Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
01 Nov 2010 CH03 Secretary's details changed for Mr John James Nicholls on 29 October 2010
24 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
15 Mar 2010 AA Full accounts made up to 30 June 2009
07 Dec 2009 CH01 Director's details changed for Andrew Milner Smith on 29 June 2009
04 Dec 2009 AD01 Registered office address changed from , 8 Henrietta Place, London, W1G 0NB on 4 December 2009
06 Nov 2009 TM01 Termination of appointment of Adele Abigail as a director
04 Aug 2009 288a Director appointed andrew milner smith
30 Jul 2009 288b Appointment terminated director jill kyne
02 Apr 2009 363a Return made up to 02/03/09; full list of members
17 Mar 2009 AA Full accounts made up to 30 June 2008
12 Aug 2008 288a Director appointed adele ann abigail
09 Jul 2008 288b Appointment terminated director michael flynn
29 Apr 2008 AA Full accounts made up to 30 June 2007
29 Mar 2008 363a Return made up to 02/03/08; full list of members
05 Feb 2008 288a New director appointed
11 Jan 2008 288b Director resigned
19 Oct 2007 288b Director resigned
17 Sep 2007 288a New director appointed
07 Aug 2007 288a New director appointed
03 Aug 2007 288a New director appointed