GRAIL MOVEMENT IN THE UK AND IRELAND

03989386
WOOD FARM HOUSE GRINDON LANE THORPE THEWLES STOCKTON-ON-TEES TS21 3HX

Documents

Documents
Date Category Description Pages
20 Dec 2022 gazette Gazette Dissolved Compulsory 1 Buy now
06 Sep 2022 gazette Gazette Notice Compulsory 1 Buy now
20 Jul 2022 officers Termination of appointment of director (Vincent Paul Mcgrath) 1 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2020 officers Termination of appointment of secretary (Pauline Ann Mcgrath) 1 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2020 accounts Annual Accounts 2 Buy now
16 May 2019 accounts Annual Accounts 2 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 officers Change of particulars for director (Mr Vincent Paul Mcgrath) 2 Buy now
18 May 2018 officers Change of particulars for director (Ms Pauline Millington) 2 Buy now
16 May 2018 accounts Annual Accounts 8 Buy now
12 Dec 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2017 accounts Annual Accounts 7 Buy now
23 May 2016 annual-return Annual Return 4 Buy now
23 May 2016 officers Change of particulars for director (Mr Okechukwu Anosike) 2 Buy now
23 May 2016 officers Change of particulars for director (Ms Pauline Millington) 2 Buy now
05 Jan 2016 accounts Annual Accounts 6 Buy now
30 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2015 miscellaneous Miscellaneous 2 Buy now
30 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
19 May 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 accounts Annual Accounts 6 Buy now
26 May 2014 annual-return Annual Return 4 Buy now
18 Dec 2013 accounts Annual Accounts 6 Buy now
27 Aug 2013 officers Appointment of director (Ms Pauline Millington) 2 Buy now
13 May 2013 annual-return Annual Return 3 Buy now
10 Dec 2012 accounts Annual Accounts 6 Buy now
07 Aug 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 May 2012 annual-return Annual Return 3 Buy now
23 May 2012 officers Change of particulars for director (Mr Okechukwu Anosike) 2 Buy now
23 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
29 Feb 2012 officers Termination of appointment of director (Dorothy Dawes) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Glen Alan Taylor) 2 Buy now
29 Feb 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Feb 2012 officers Termination of appointment of director (Alexander Blakeley) 1 Buy now
29 Feb 2012 officers Appointment of director (Mr Okechukwu Anosike) 2 Buy now
29 Feb 2012 officers Appointment of secretary (Mrs Pauline Ann Mcgrath) 1 Buy now
16 Dec 2011 accounts Annual Accounts 6 Buy now
22 Jun 2011 annual-return Annual Return 4 Buy now
20 Sep 2010 accounts Annual Accounts 3 Buy now
26 Jul 2010 officers Appointment of director (Mr Vincent Paul Mcgrath) 2 Buy now
25 Jun 2010 resolution Resolution 32 Buy now
07 Jun 2010 annual-return Annual Return 3 Buy now
07 Jun 2010 officers Change of particulars for director (Dorothy Lily Dawes) 2 Buy now
07 Jun 2010 officers Change of particulars for director (Alexander Herman Blakeley) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
11 Dec 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Dec 2009 officers Termination of appointment of director (Charles Garstang) 2 Buy now
11 Dec 2009 officers Termination of appointment of secretary (Charles Garstang) 2 Buy now
02 Jun 2009 annual-return Annual return made up to 10/05/09 3 Buy now
21 Jan 2009 accounts Annual Accounts 4 Buy now
02 Jun 2008 annual-return Annual return made up to 10/05/08 3 Buy now
09 Jan 2008 accounts Annual Accounts 3 Buy now
13 Jun 2007 annual-return Annual return made up to 10/05/07 4 Buy now
24 Jan 2007 accounts Annual Accounts 3 Buy now
25 May 2006 annual-return Annual return made up to 10/05/06 4 Buy now
24 Jan 2006 accounts Annual Accounts 3 Buy now
23 May 2005 annual-return Annual return made up to 10/05/05 4 Buy now
27 Jan 2005 accounts Annual Accounts 2 Buy now
24 May 2004 annual-return Annual return made up to 10/05/04 4 Buy now
25 Jan 2004 accounts Annual Accounts 2 Buy now
24 May 2003 annual-return Annual return made up to 10/05/03 4 Buy now
18 Feb 2003 accounts Annual Accounts 2 Buy now
15 May 2002 annual-return Annual return made up to 10/05/02 4 Buy now
22 Jan 2002 accounts Annual Accounts 2 Buy now
15 Jun 2001 annual-return Annual return made up to 10/05/01 4 Buy now
13 Mar 2001 accounts Accounting reference date shortened from 31/05/01 to 31/03/01 1 Buy now
03 Jul 2000 officers New director appointed 2 Buy now
16 May 2000 officers Director resigned 1 Buy now
16 May 2000 officers Secretary resigned 1 Buy now
16 May 2000 officers New secretary appointed;new director appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
10 May 2000 incorporation Incorporation Company 22 Buy now