GRANT THORNTON ACQUISITIONS NO.2 LIMITED: Filings - Page 3

  • Overview

    Company NameGRANT THORNTON ACQUISITIONS NO.2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09556430
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for GRANT THORNTON ACQUISITIONS NO.2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sacha Veronica Romanovitch as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Jul 31, 2018 with updates

    3 pagesCS01

    Appointment of Jonathan Charles Riley as a director on Jul 01, 2018

    2 pagesAP01

    Termination of appointment of Robert Hannah as a director on Jul 01, 2018

    1 pagesTM01

    Director's details changed for Simon Jonathan Jones on Oct 31, 2017

    2 pagesCH01

    Change of details for Grant Thornton Uk Llp as a person with significant control on Oct 31, 2017

    2 pagesPSC05

    Director's details changed for Simon Jonathan Jones on Oct 31, 2017

    2 pagesCH01

    Director's details changed for Mrs Sacha Veronica Romanovitch on Oct 31, 2017

    2 pagesCH01

    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 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2017

    13 pagesAA

    Confirmation statement made on Jul 31, 2017 with no updates

    3 pagesCS01

    Notification of Grant Thornton Uk Llp as a person with significant control on Jul 31, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Jul 31, 2017

    2 pagesPSC09

    Full accounts made up to Jun 30, 2016

    16 pagesAA

    Confirmation statement made on Jul 31, 2016 with updates

    5 pagesCS01

    Termination of appointment of Paul Michael David Etherington as a director on Jul 01, 2016

    1 pagesTM01

    Appointment of Mr Robert Hannah as a director on Jul 01, 2016

    2 pagesAP01

    Current accounting period extended from Apr 30, 2016 to Jun 30, 2016

    1 pagesAA01

    Annual return made up to Jul 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Scott Barnes as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr Scott Barnes as a director on May 15, 2015

    2 pagesAP01

    Incorporation

    28 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 23, 2015

    Statement of capital on Apr 23, 2015

    • Capital: GBP 1
    SH01

    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