GRENVILLE NOMINEES NO.1 LIMITED

04127823
7TH FLOOR EXCHANGE HOUSE 12 EXCHANGE SQUARE LONDON EC2A 2NY

Documents

Documents
Date Category Description Pages
13 Feb 2018 gazette Gazette Dissolved Voluntary 1 Buy now
28 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
15 Nov 2017 dissolution Dissolution Application Strike Off Company 4 Buy now
26 Jun 2017 accounts Annual Accounts 4 Buy now
14 Mar 2017 officers Change of particulars for director (Mr Stuart Blackett) 2 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Jun 2016 accounts Annual Accounts 4 Buy now
30 Nov 2015 annual-return Annual Return 5 Buy now
18 Jun 2015 officers Appointment of director (Ms Victoria Jill Bell) 2 Buy now
16 Jun 2015 accounts Annual Accounts 4 Buy now
15 Jun 2015 officers Termination of appointment of director (Timothy Charles Wilkinson) 1 Buy now
30 Apr 2015 officers Appointment of director (Mr Stuart Blackett) 2 Buy now
30 Apr 2015 officers Appointment of director (Lisa Melanie Sunner) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (Cyril Francis Johnson) 1 Buy now
30 Apr 2015 officers Appointment of director (Mr Christopher John Hitchen) 2 Buy now
30 Apr 2015 officers Termination of appointment of director (David Matthew Teasdale) 1 Buy now
27 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 5 Buy now
23 Jun 2014 accounts Annual Accounts 4 Buy now
02 Dec 2013 annual-return Annual Return 5 Buy now
12 Sep 2013 officers Termination of appointment of secretary (Veronica Warner) 1 Buy now
03 Jun 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 officers Change of particulars for director (Mr David Matthew Teasdale) 2 Buy now
14 Dec 2012 officers Change of particulars for director (Cyril Francis Johnson) 2 Buy now
30 Nov 2012 annual-return Annual Return 5 Buy now
30 May 2012 officers Appointment of secretary (Veronica Warner) 2 Buy now
30 May 2012 officers Termination of appointment of director (Susan Fairclough) 1 Buy now
30 May 2012 officers Termination of appointment of secretary (Susan Fairclough) 1 Buy now
28 May 2012 accounts Annual Accounts 4 Buy now
30 Nov 2011 annual-return Annual Return 5 Buy now
01 Aug 2011 officers Change of particulars for secretary (Susan Adeane) 1 Buy now
01 Aug 2011 officers Change of particulars for director (Susan Adeane) 2 Buy now
08 Jun 2011 accounts Annual Accounts 4 Buy now
01 Dec 2010 annual-return Annual Return 5 Buy now
22 Nov 2010 officers Change of particulars for director (Timothy Charles Wilkinson) 2 Buy now
09 Nov 2010 officers Change of particulars for director (David Matthew Teasdale) 2 Buy now
09 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Jul 2010 accounts Annual Accounts 4 Buy now
19 May 2010 officers Appointment of director (Timothy Charles Wilkinson) 2 Buy now
19 May 2010 officers Appointment of director (David Matthew Teasdale) 2 Buy now
04 Feb 2010 officers Change of particulars for director (Cyril Francis Johnson) 2 Buy now
15 Dec 2009 officers Change of particulars for secretary (Susan Adeane) 1 Buy now
15 Dec 2009 officers Change of particulars for director (Susan Adeane) 2 Buy now
01 Dec 2009 annual-return Annual Return 5 Buy now
07 Jun 2009 accounts Annual Accounts 4 Buy now
20 Apr 2009 officers Director appointed cyril francis johnson 3 Buy now
20 Apr 2009 officers Appointment terminated director stephen kairis 1 Buy now
15 Dec 2008 resolution Resolution 1 Buy now
02 Dec 2008 annual-return Return made up to 30/11/08; full list of members 3 Buy now
29 May 2008 accounts Annual Accounts 4 Buy now
18 Feb 2008 officers Director resigned 1 Buy now
30 Nov 2007 annual-return Return made up to 30/11/07; full list of members 3 Buy now
10 Aug 2007 accounts Annual Accounts 4 Buy now
10 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Jul 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Dec 2006 annual-return Return made up to 30/11/06; full list of members 3 Buy now
01 Dec 2006 officers Director's particulars changed 1 Buy now
11 Sep 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
04 Jul 2006 accounts Annual Accounts 4 Buy now
24 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
24 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
01 Dec 2005 annual-return Return made up to 30/11/05; full list of members 2 Buy now
18 Oct 2005 officers Director's particulars changed 1 Buy now
03 May 2005 accounts Annual Accounts 4 Buy now
09 Dec 2004 annual-return Return made up to 30/11/04; full list of members 7 Buy now
29 Jul 2004 officers New director appointed 2 Buy now
07 Jul 2004 accounts Accounting reference date extended from 30/06/04 to 31/12/04 1 Buy now
30 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
30 Jun 2004 officers New director appointed 2 Buy now
30 Jun 2004 address Registered office changed on 30/06/04 from: 179 great portland street london W1S 1 Buy now
30 Jun 2004 officers Secretary resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
30 Jun 2004 officers Director resigned 1 Buy now
19 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
19 Jun 2004 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Dec 2003 annual-return Return made up to 30/11/03; full list of members 7 Buy now
24 Oct 2003 accounts Annual Accounts 6 Buy now
19 Jun 2003 resolution Resolution 21 Buy now
16 Jun 2003 mortgage Particulars of mortgage/charge 15 Buy now
25 Jan 2003 accounts Annual Accounts 6 Buy now
13 Dec 2002 annual-return Return made up to 30/11/02; full list of members 7 Buy now
16 Sep 2002 accounts Accounting reference date shortened from 31/12/01 to 30/06/01 1 Buy now
22 Mar 2002 annual-return Return made up to 14/12/01; full list of members 8 Buy now
21 May 2001 officers Director's particulars changed 1 Buy now
09 May 2001 officers Secretary's particulars changed 1 Buy now
23 Apr 2001 officers New director appointed 7 Buy now
13 Apr 2001 officers New director appointed 8 Buy now
13 Apr 2001 officers New director appointed 7 Buy now
13 Apr 2001 officers New director appointed 8 Buy now
13 Apr 2001 officers New director appointed 9 Buy now
13 Apr 2001 officers New director appointed 9 Buy now
13 Apr 2001 officers New secretary appointed 2 Buy now
04 Apr 2001 mortgage Particulars of mortgage/charge 9 Buy now
02 Apr 2001 address Registered office changed on 02/04/01 from: 35 new bridge street london EC4V 6BW 1 Buy now
02 Apr 2001 officers Director resigned 1 Buy now
02 Apr 2001 officers Director resigned 1 Buy now