GRANT THORNTON ACQUISITIONS NO.2 LIMITED: Filings - Page 3
Overview
Company Name | GRANT THORNTON ACQUISITIONS NO.2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09556430 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for GRANT THORNTON ACQUISITIONS NO.2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Sacha Veronica Romanovitch as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with updates | 3 pages | CS01 | ||||||||||
Appointment of Jonathan Charles Riley as a director on Jul 01, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Hannah as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Director's details changed for Simon Jonathan Jones on Oct 31, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Grant Thornton Uk Llp as a person with significant control on Oct 31, 2017 | 2 pages | PSC05 | ||||||||||
Director's details changed for Simon Jonathan Jones on Oct 31, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Sacha Veronica Romanovitch on Oct 31, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from Grant Thornton House Melton Street Euston Square London NW1 2EP to 30 Finsbury Square London EC2A 1AG on Oct 31, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 13 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Grant Thornton Uk Llp as a person with significant control on Jul 31, 2017 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jul 31, 2017 | 2 pages | PSC09 | ||||||||||
Full accounts made up to Jun 30, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Paul Michael David Etherington as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Hannah as a director on Jul 01, 2016 | 2 pages | AP01 | ||||||||||
Current accounting period extended from Apr 30, 2016 to Jun 30, 2016 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Scott Barnes as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Scott Barnes as a director on May 15, 2015 | 2 pages | AP01 | ||||||||||
Incorporation | 28 pages | NEWINC | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0