GRENVILLE MIDCO 2 LIMITED

Travel Chapter House Travel Chapter House, Bideford, EX39 4DF, England
StatusACTIVE
Company No.10070301
CategoryPrivate Limited Company
Incorporated17 Mar 2016
Age8 years, 2 months, 19 days
JurisdictionEngland Wales

SUMMARY

GRENVILLE MIDCO 2 LIMITED is an active private limited company with number 10070301. It was incorporated 8 years, 2 months, 19 days ago, on 17 March 2016. The company address is Travel Chapter House Travel Chapter House, Bideford, EX39 4DF, England.



Company Fillings

Confirmation statement with updates

Date: 28 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 04 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 02 Aug 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2022-08-12

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 12 Aug 2022

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 11/08/22

Documents

View document PDF

Resolution

Date: 12 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Aug 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 09 Aug 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 29 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Andrew Buss

Appointment date: 2022-07-22

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100703010002

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Peter Morris

Termination date: 2022-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2019

Action Date: 25 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-25

Officer name: Mrs Jayne Claire Mcclure

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-01-31

Charge number: 100703010002

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100703010001

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Oct 2017

Action Date: 27 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 100703010001

Charge creation date: 2017-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Aug 2017

Action Date: 30 Aug 2017

Category: Address

Type: AD01

Old address: 5 the Quay Bideford Devon EX39 2XX England

Change date: 2017-08-30

New address: Travel Chapter House Gammaton Road Bideford EX39 4DF

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jayne Claire Mcclure

Appointment date: 2016-04-11

Documents

View document PDF

Legacy

Date: 14 Apr 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the public register on 03/06/2016 as it was invalid or ineffective.

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2016

Action Date: 31 Oct 2016

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2016-10-31

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Capital

Type: SH01

Date: 2016-04-11

Capital : 130,150 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

Old address: 3rd Floor 25 Bedford Street London WC2E 9ES England

New address: 5 the Quay Bideford Devon EX39 2XX

Change date: 2016-04-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: David Burns

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Skinner

Termination date: 2016-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-11

Officer name: Mr James Peter Morris

Documents

View document PDF

Legacy

Date: 12 Apr 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 03/06/2016 as it was invalid or ineffective.

Documents

View document PDF

Incorporation company

Date: 17 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIROMET LIMITED

5-6 THE COURTYARD,CRAWLEY,RH10 6AG

Number:02775715
Status:LIQUIDATION
Category:Private Limited Company

AMV RACING LIMITED

C/O GRANT THORNTON UK LLP 30,LONDON,EC2P 2YU

Number:06534240
Status:LIQUIDATION
Category:Private Limited Company

C&C CONSTRUCTION SERVICES LIMITED

1 DOWLING CLOSE,WIGAN,WN6 8LS

Number:09115263
Status:ACTIVE
Category:Private Limited Company

G&P SERVICES LIMITED

57 WELLINGTON CLOSE,WALTON-ON-THAMES,KT12 1BA

Number:11573061
Status:ACTIVE
Category:Private Limited Company

NN ENTERPRISE LIMITED

203 WHITECHAPEL ROAD,LONDON,E1 1DE

Number:11752576
Status:ACTIVE
Category:Private Limited Company

THE TALENT LABEL LIMITED

38 CHESTNUT LANE,LEEDS,LS14 6GJ

Number:11845064
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source