- 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) |
---|---|---|---|
13 Nov 2017 | TM01 | Termination of appointment of Peter William Anderson Miller as a director on 31 October 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 23 September 2017 with updates | |
14 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 23 September 2016 with updates | |
14 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Trevor William Garlick as a director on 31 December 2015 | |
06 Jan 2016 | AP01 | Appointment of Mark Joseph Thomas as a director on 1 January 2016 | |
13 Oct 2015 | AR01 |
Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of James William Halliday as a director on 9 October 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 23 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|
|
25 Jun 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 23 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
24 Sep 2013 | AP01 | Appointment of Peter William Anderson Miller as a director | |
24 Sep 2013 | AP01 | Appointment of Mr Trevor William Garlick as a director | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Mar 2013 | CH01 | Director's details changed for Mr James William Halliday on 1 January 2013 | |
27 Dec 2012 | TM01 | Termination of appointment of John Skipper as a director | |
27 Sep 2012 | AR01 | Annual return made up to 23 September 2012 with full list of shareholders | |
07 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
30 Mar 2012 | AP01 | Appointment of Mr James William Halliday as a director | |
05 Oct 2011 | AR01 | Annual return made up to 23 September 2011 with full list of shareholders | |
05 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Aug 2011 | CH04 | Secretary's details changed for Sunbury Secretaries Limited on 7 July 2011 | |
03 Dec 2010 | RESOLUTIONS |
Resolutions
|