GRMP LTD
Status | ACTIVE |
Company No. | 06761174 |
Category | Private Limited Company |
Incorporated | 28 Nov 2008 |
Age | 15 years, 6 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
GRMP LTD is an active private limited company with number 06761174. It was incorporated 15 years, 6 months, 9 days ago, on 28 November 2008. The company address is 6b Parkway 6b Parkway, St Albans, AL3 6PA, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 07 Dec 2023
Action Date: 16 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-16
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2021
Action Date: 28 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2020
Action Date: 28 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2019
Action Date: 28 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-28
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 10 Dec 2018
Action Date: 28 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-28
Documents
Change to a person with significant control
Date: 10 Dec 2018
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-28
Psc name: Mr Stuart George Rillstone
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Dec 2017
Action Date: 28 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-28
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 30 Nov 2016
Action Date: 28 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-28
Documents
Capital allotment shares
Date: 30 Sep 2016
Action Date: 01 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-01
Capital : 200 GBP
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2015
Action Date: 28 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 28 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2013
Action Date: 28 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-28
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 28 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-28
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Dec 2011
Action Date: 28 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-28
Documents
Change person director company with change date
Date: 28 Dec 2011
Action Date: 28 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Douglas Webb
Change date: 2011-11-28
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Douglas Webb
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change account reference date company previous extended
Date: 30 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA01
New date: 2009-12-31
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: 6B Parkway Porters Wood St Albans Hertfordshire AL3 6PA United Kingdom
Change date: 2010-01-04
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 28 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Oddy
Change date: 2009-11-28
Documents
Appoint person director company with name
Date: 24 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Oddy
Documents
Legacy
Date: 03 Jan 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
1263 DUMBARTON ROAD,GLASGOW,G14 9UU
Number: | SC571787 |
Status: | ACTIVE |
Category: | Private Limited Company |
B & S CHAINS (MIDLANDS) LIMITED
ANVIL WORKS,HALESOWEN,B63 2JX
Number: | 03014683 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 BELGRAVE PARADE,SLOUGH,SL1 3PR
Number: | 11885599 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 290,SOUTHAMPTON,SO14 2BT
Number: | 09957129 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CUSTARD FACTORY, 512-513 THE GREEN HOUSE,BIRMINGHAM,B9 4DP
Number: | 11772850 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOVE HOUSE, BURY FARM COURTYARD,CHESHAM,HP5 2JU
Number: | 05600275 |
Status: | ACTIVE |
Category: | Private Limited Company |