Advanced company searchLink opens in new window

GRENADIER REALTY LIMITED

Company number 03010097

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)
07 Oct 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 AR01 Annual return made up to 16 January 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 16 January 2012 with full list of shareholders
04 Oct 2011 AA Full accounts made up to 31 December 2010
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
05 May 2011 AP01 Appointment of Mr Gregg Givens as a director
28 Apr 2011 TM01 Termination of appointment of Thomas Abraham as a director
28 Feb 2011 AR01 Annual return made up to 16 January 2011 with full list of shareholders
04 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
01 Sep 2010 SH01 Statement of capital following an allotment of shares on 26 July 2010
  • GBP 352,498
31 Aug 2010 AA Full accounts made up to 31 December 2009
04 Feb 2010 AR01 Annual return made up to 16 January 2010 with full list of shareholders
06 Aug 2009 288a Secretary appointed mr robert wyn evans
06 Aug 2009 288b Appointment terminated secretary stephen cooke
27 May 2009 AA Full accounts made up to 31 December 2008
13 Feb 2009 363a Return made up to 16/01/09; full list of members
22 Oct 2008 AA Full accounts made up to 31 December 2007
22 Jan 2008 363a Return made up to 16/01/08; full list of members
02 Nov 2007 AA Full accounts made up to 31 December 2006
04 May 2007 288b Director resigned
04 May 2007 288a New director appointed
18 Jan 2007 363a Return made up to 16/01/07; full list of members
18 Jan 2007 353 Location of register of members