Advanced company searchLink opens in new window

GRS INNS LIMITED

Company number 03896809

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)
11 Dec 2001 395 Particulars of mortgage/charge
27 Oct 2001 288a New director appointed
22 Aug 2001 395 Particulars of mortgage/charge
23 May 2001 AA Full accounts made up to 1 October 2000
16 May 2001 395 Particulars of mortgage/charge
24 Apr 2001 403a Declaration of satisfaction of mortgage/charge
09 Mar 2001 395 Particulars of mortgage/charge
28 Feb 2001 288a New director appointed
28 Feb 2001 288b Director resigned
12 Jan 2001 225 Accounting reference date shortened from 31/03/01 to 30/09/00
09 Jan 2001 395 Particulars of mortgage/charge
09 Jan 2001 363a Return made up to 20/12/00; full list of members
03 Jan 2001 288c Secretary's particulars changed
29 Dec 2000 288a New director appointed
26 Oct 2000 288a New director appointed
26 Oct 2000 288a New director appointed
18 Oct 2000 AUD Auditor's resignation
18 Oct 2000 288a New director appointed
18 Oct 2000 287 Registered office changed on 18/10/00 from: queens head public house 2 bridewell street, wymondham norfolk NR18 0AR
21 Sep 2000 288b Director resigned
07 Mar 2000 395 Particulars of mortgage/charge
01 Mar 2000 88(2)R Ad 20/12/99--------- £ si 99@1=99 £ ic 1/100
01 Mar 2000 225 Accounting reference date extended from 31/12/00 to 31/03/01
22 Dec 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 20/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Dec 1999 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 20/12/99
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions