- Company Overview for GRANGEMOUTH HOLDINGS LIMITED (05572972)
- Filing history for GRANGEMOUTH HOLDINGS LIMITED (05572972)
- People for GRANGEMOUTH HOLDINGS LIMITED (05572972)
- Charges for GRANGEMOUTH HOLDINGS LIMITED (05572972)
- Insolvency for GRANGEMOUTH HOLDINGS LIMITED (05572972)
- More for GRANGEMOUTH HOLDINGS LIMITED (05572972)
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) |
---|---|---|---|
08 Oct 2019 | AUD | Auditor's resignation | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with updates | |
10 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
29 May 2019 | AP01 | Appointment of Mr Christopher Garrick Mound as a director on 24 May 2019 | |
29 May 2019 | AP03 | Appointment of Christopher Garrick Mound as a secretary on 24 May 2019 | |
29 May 2019 | TM02 | Termination of appointment of Gerard Stephen Hepburn as a secretary on 24 May 2019 | |
29 May 2019 | TM01 | Termination of appointment of Gerard Stephen Hepburn as a director on 24 May 2019 | |
03 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with updates | |
19 Jul 2018 | MR01 | Registration of charge 055729720004, created on 17 July 2018 | |
09 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | MR01 |
Registration of a charge
|
|
21 Nov 2017 | MR01 | Registration of charge 055729720001, created on 17 November 2017 | |
21 Nov 2017 | MR01 | Registration of charge 055729720002, created on 17 November 2017 | |
21 Nov 2017 | MR01 | Registration of charge 055729720003, created on 17 November 2017 | |
14 Nov 2017 | TM02 | Termination of appointment of Sunbury Secretaries Limited as a secretary on 31 October 2017 | |
14 Nov 2017 | PSC05 | Change of details for Ineos Fps Liimited as a person with significant control on 31 October 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from Chertsey Road Sunbury-on-Thames Middlesex TW16 7BP to Hawkslease Chapel Lane Lyndhurst Hampshire SO43 7FG on 13 November 2017 | |
13 Nov 2017 | PSC02 | Notification of Ineos Fps Liimited as a person with significant control on 31 October 2017 | |
13 Nov 2017 | PSC07 | Cessation of Bp Exploration Operating Company Limited as a person with significant control on 31 October 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Mark Joseph Thomas as a director on 31 October 2017 | |
13 Nov 2017 | AP03 | Appointment of Gerard Stephen Hepburn as a secretary on 31 October 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Andrew Ronald Gardner as a director on 31 October 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Gordon David Milne as a director on 31 October 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Gerard Stephen Hepburn as a director on 31 October 2017 |