Date | Description |
2025-04-14 |
insert cto Glenn Sheldrake |
2025-04-14 |
insert otherexecutives Malcolm Basker |
2025-04-14 |
insert person Glenn Sheldrake |
2025-04-14 |
insert person Malcolm Basker |
2025-02-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN NIKKI MILLER / 06/12/2024 |
2025-01-08 |
delete person Phil Hynes |
2024-12-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-09-04 |
delete person Ian Witham |
2024-07-03 |
insert otherexecutives Martin Gold |
2024-07-03 |
insert person Martin Gold |
2024-07-03 |
insert projects_pages_linkeddomain nightingalehammerson.org |
2024-06-01 |
delete managingdirector Iain Thomson |
2024-06-01 |
delete otherexecutives Michael Trott |
2024-06-01 |
insert chairman Iain Thomson |
2024-06-01 |
insert chiefcommercialofficer Mike Rousell |
2024-06-01 |
insert chiefcommercialofficer Russell Storey |
2024-06-01 |
insert coo David Wilson |
2024-06-01 |
insert coo Tristan Goddard |
2024-06-01 |
insert managingdirector Remi Suzan |
2024-06-01 |
insert otherexecutives John Somers |
2024-06-01 |
insert otherexecutives Malcolm Bates |
2024-06-01 |
insert otherexecutives Victoria Gratte |
2024-06-01 |
insert vpsales Michael Trott |
2024-06-01 |
insert vpsales Paul Gilhooly |
2024-06-01 |
insert person Charles Weller |
2024-06-01 |
insert person David Wilson |
2024-06-01 |
insert person Ian Witham |
2024-06-01 |
insert person James Richardson |
2024-06-01 |
insert person John Somers |
2024-06-01 |
insert person Malcolm Bates |
2024-06-01 |
insert person Marc Murphy |
2024-06-01 |
insert person Mike Rousell |
2024-06-01 |
insert person Natasha Baker |
2024-06-01 |
insert person Neil Chapman-Allen |
2024-06-01 |
insert person Paul Bradley |
2024-06-01 |
insert person Phil Hynes |
2024-06-01 |
insert person Remi Suzan |
2024-06-01 |
insert person Russell Storey |
2024-06-01 |
insert person Tristan Goddard |
2024-06-01 |
insert person Victoria Gratte |
2024-06-01 |
insert projects_pages_linkeddomain peelhunt.com |
2024-06-01 |
insert projects_pages_linkeddomain srm.com |
2024-06-01 |
update person_description Alice Kilner => Alice Kilner |
2024-06-01 |
update person_description Barney Whiting => Barney Whiting |
2024-06-01 |
update person_description Bronwyn Miller => Bronwyn Miller |
2024-06-01 |
update person_description Chris Bass => Chris Bass |
2024-06-01 |
update person_description David Gratte => David Gratte |
2024-06-01 |
update person_description Iain Thomson => Iain Thomson |
2024-06-01 |
update person_description John Madgwick => John Madgwick |
2024-06-01 |
update person_description Mark Kendall => Mark Kendall |
2024-06-01 |
update person_description Michael Trott => Michael Trott |
2024-06-01 |
update person_description Paul Du Plessis => Paul Du Plessis |
2024-06-01 |
update person_description Rob Whelan => Rob Whelan |
2024-06-01 |
update person_description Steve Gratte => Steve Gratte |
2024-06-01 |
update person_title Alice Kilner: Group Environmental Advisor => Group Sustainability Manager |
2024-06-01 |
update person_title Bronwyn Miller: Group Financial Director => Group Finance Director |
2024-06-01 |
update person_title Iain Thomson: Managing Director => Chairman |
2024-06-01 |
update person_title Michael Trott: Group Business Development Director; Building Services & Engineering; Modular Solutions => Sales Director; Modular Solutions; Building Services & Engineering |
2024-06-01 |
update person_title Paul Du Plessis: Quality Manager; Group Quality Manager => Group Quality Manager |
2024-06-01 |
update person_title Paul Gilhooly: Foodservice Solutions => Sales Director; Foodservice Solutions |
2024-06-01 |
update person_title Stuart Norris: Security Systems => Security Systems; Business Development Manager |
2024-05-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/24, NO UPDATES |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-12-30 |
2024-03-25 |
delete source_ip 165.22.119.60 |
2024-03-25 |
insert source_ip 83.223.105.119 |
2024-03-25 |
update robots_txt_status www.gratte.com: 404 => 200 |
2024-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-09-13 |
update person_description John Madgwick => John Madgwick |
2023-08-11 |
delete source_ip 104.199.63.1 |
2023-08-11 |
insert source_ip 165.22.119.60 |
2023-08-11 |
update robots_txt_status www.gratte.com: 200 => 404 |
2023-07-09 |
update person_description Barney Whiting => Barney Whiting |
2023-07-09 |
update person_description Iain Thomson => Iain Thomson |
2023-07-09 |
update person_description Mark Kendall => Mark Kendall |
2023-07-09 |
update person_description Rob Whelan => Rob Whelan |
2023-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/23, NO UPDATES |
2023-05-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDWARD DERRICK GRATTE / 05/04/2023 |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-30 => 2023-12-30 |
2023-03-29 |
delete about_pages_linkeddomain codexpert.io |
2023-03-29 |
delete address Building Services Maintenance
M&E Infrastructure Fit Out of a 16MW Data Centre |
2023-03-29 |
delete career_pages_linkeddomain codexpert.io |
2023-03-29 |
delete contact_pages_linkeddomain codexpert.io |
2023-03-29 |
delete index_pages_linkeddomain codexpert.io |
2023-03-29 |
delete management_pages_linkeddomain codexpert.io |
2023-03-29 |
delete projects_pages_linkeddomain codexpert.io |
2023-03-29 |
delete terms_pages_linkeddomain codexpert.io |
2023-02-25 |
delete career_pages_linkeddomain service.gov.uk |
2023-02-25 |
insert about_pages_linkeddomain codexpert.io |
2023-02-25 |
insert career_pages_linkeddomain codexpert.io |
2023-02-25 |
insert contact_pages_linkeddomain codexpert.io |
2023-02-25 |
insert index_pages_linkeddomain codexpert.io |
2023-02-25 |
insert management_pages_linkeddomain codexpert.io |
2023-02-25 |
insert projects_pages_linkeddomain codexpert.io |
2023-02-25 |
insert terms_pages_linkeddomain codexpert.io |
2023-01-24 |
delete address 2 Westbank Business Park,
Westbank Drive,
Belfast,
BT3 9LA |
2023-01-24 |
delete address 3 Crompton Road,
Stevenage,
Hertfordshire,
SG1 2XP |
2023-01-24 |
delete address Bracetown Business Park,
Clonee,
Dublin 15,
Ireland |
2023-01-24 |
delete address Unit 12 , Webster Court,
Carina Park, Westbrook,
Warrington,
WA5 8WD |
2023-01-24 |
delete address Unit 4 Lonebarn Link,
Springfield Business Park,
Chelmsford,
CM2 5AR |
2023-01-24 |
delete phone 01 695 0629 |
2023-01-24 |
delete phone 01925 906664 |
2023-01-24 |
delete phone 02890 020578 |
2023-01-24 |
insert projects_pages_linkeddomain arkdatacentres.co.uk |
2023-01-24 |
insert projects_pages_linkeddomain britishland.com |
2023-01-24 |
insert projects_pages_linkeddomain tescoplc.com |
2022-12-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-11-21 |
insert managingdirector Mark Kendall |
2022-11-21 |
insert address Building Services Maintenance
M&E Infrastructure Fit Out of a 16MW Data Centre |
2022-11-21 |
insert person Mark Kendall |
2022-11-21 |
update person_description Barney Whiting => Barney Whiting |
2022-11-21 |
update person_description Rob Whelan => Rob Whelan |
2022-11-21 |
update person_title John Madgwick: HSEQ Director => Group HSEQ Director |
2022-11-21 |
update person_title Michael Trott: Business Development Director; Modular Solutions; Mechanical & Electrical Services => Group Business Development Director; Modular Solutions; Mechanical & Electrical Services |
2022-11-10 |
update statutory_documents DIRECTOR APPOINTED DAVID EDWARD DERRICK GRATTE |
2022-11-10 |
update statutory_documents DIRECTOR APPOINTED MR MARK ANTHONY KENDALL |
2022-10-21 |
insert person Alice Kilner |
2022-09-19 |
delete address Unit 11, Ronald Rolph Court,
Wadloes Road,
Cambridge,
CB5 8PX |
2022-09-19 |
delete phone 01223 800200 |
2022-09-19 |
insert address Unit 4 Lonebarn Link,
Springfield Business Park,
Chelmsford,
CM2 5AR |
2022-09-19 |
insert career_pages_linkeddomain service.gov.uk |
2022-06-17 |
delete person Ron Howard |
2022-06-17 |
insert person Grace Johnson |
2022-05-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/22, NO UPDATES |
2022-04-16 |
insert cfo Bronwyn Miller |
2022-04-16 |
delete alias Gratte Brothers Security Management Ltd |
2022-04-16 |
insert person Bronwyn Miller |
2022-04-16 |
insert projects_pages_linkeddomain carnegieclub.co.uk |
2022-04-16 |
insert projects_pages_linkeddomain carriagesofcambridge.co.uk |
2022-04-16 |
insert projects_pages_linkeddomain haskins.co.uk |
2022-04-16 |
insert projects_pages_linkeddomain knightharwood.com |
2022-04-16 |
insert projects_pages_linkeddomain knightsgardencentres.com |
2022-04-16 |
insert projects_pages_linkeddomain landsec.com |
2022-04-16 |
insert projects_pages_linkeddomain maisonbleue.co.uk |
2022-04-16 |
insert projects_pages_linkeddomain roccofortehotels.com |
2022-04-16 |
insert projects_pages_linkeddomain sloanechurch.org |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR COLIN BARDEN |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN BASS |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN GRATTE |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN GRATTE |
2022-02-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRONWYN NIKKI MILLER / 12/01/2022 |
2022-02-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-02-07 |
update accounts_next_due_date 2021-12-30 => 2022-12-30 |
2022-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-12-15 |
insert about_pages_linkeddomain wordpress.org |
2021-12-15 |
insert career_pages_linkeddomain wordpress.org |
2021-12-15 |
insert contact_pages_linkeddomain wordpress.org |
2021-12-15 |
insert index_pages_linkeddomain wordpress.org |
2021-12-15 |
insert management_pages_linkeddomain wordpress.org |
2021-12-15 |
insert projects_pages_linkeddomain wordpress.org |
2021-12-15 |
insert terms_pages_linkeddomain wordpress.org |
2021-09-23 |
insert alias Gratte Brothers Security Management Ltd |
2021-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-30 => 2021-12-30 |
2021-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-07-15 |
delete coo John Somers |
2020-07-15 |
delete person John Somers |
2020-07-07 |
update accounts_next_due_date 2020-12-30 => 2021-03-30 |
2020-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
2020-04-02 |
update statutory_documents DIRECTOR APPOINTED BRONWYN NIKKI MILLER |
2020-03-16 |
insert coo John Somers |
2020-03-16 |
insert person John Somers |
2020-02-14 |
delete address 1st floor Unit 5 Crompton Fields,
Crawley,
West Sussex,
RH10 9QB |
2020-02-14 |
delete phone 01293 227612 |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2019-12-30 => 2020-12-30 |
2020-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-06-09 |
delete person Phil Hynes |
2019-06-09 |
insert person Barney Whiting |
2019-05-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
2019-05-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-05-07 |
update accounts_next_due_date 2019-04-23 => 2019-12-30 |
2019-04-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/18 |
2019-03-03 |
delete person Andrew Saffin |
2019-03-03 |
insert person Phil Hynes |
2019-02-07 |
update account_ref_day 31 => 30 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-04-23 |
2019-01-24 |
update statutory_documents SECRETARY APPOINTED BRONWYN NIKKI MILLER |
2019-01-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NARESH THAKKER |
2019-01-23 |
update statutory_documents PREVSHO FROM 31/03/2018 TO 30/03/2018 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-11-04 |
delete index_pages_linkeddomain precedent.co.uk |
2018-11-04 |
delete source_ip 31.221.15.37 |
2018-11-04 |
insert registration_number 2732546 2 |
2018-11-04 |
insert source_ip 104.199.63.1 |
2018-11-04 |
update robots_txt_status www.gratte.com: 404 => 200 |
2018-10-01 |
delete source_ip 195.224.12.38 |
2018-10-01 |
insert source_ip 31.221.15.37 |
2018-10-01 |
update robots_txt_status www.gratte.com: 200 => 404 |
2018-05-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/18, WITH UPDATES |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-11-06 |
delete fax 01 877 2795 |
2017-11-06 |
delete fax 0845 1204458 |
2017-11-06 |
delete phone 01 801 4166 |
2017-11-06 |
delete phone 0845 1206585 |
2017-11-06 |
insert phone 01 695 0629 |
2017-11-06 |
insert phone 01223 800200 |
2017-09-28 |
update statutory_documents DIRECTOR APPOINTED COLIN JAMES BARDEN |
2017-09-28 |
update statutory_documents DIRECTOR APPOINTED PAUL MARTIN GILHOOLY |
2017-06-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
2017-02-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-02-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-09-09 |
delete fax 0845 120 4457 |
2016-09-09 |
delete fax 0845 120 6698 |
2016-09-09 |
delete phone 0845 120 6581 |
2016-09-09 |
delete phone 0845 120 6588 |
2016-09-09 |
insert fax 01925 906665 |
2016-09-09 |
insert fax 02890 020579 |
2016-09-09 |
insert phone 01925 906663 |
2016-09-09 |
insert phone 02890 020578 |
2016-08-12 |
insert address Bracetown Business Park
Clonee
Dublin 15
Ireland |
2016-06-07 |
update returns_last_madeup_date 2015-05-22 => 2016-05-22 |
2016-06-07 |
update returns_next_due_date 2016-06-19 => 2017-06-19 |
2016-05-27 |
update statutory_documents 22/05/16 FULL LIST |
2016-02-09 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-09 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-07-07 |
update returns_last_madeup_date 2014-05-22 => 2015-05-22 |
2015-07-07 |
update returns_next_due_date 2015-06-19 => 2016-06-19 |
2015-06-01 |
update statutory_documents 22/05/15 FULL LIST |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-10-09 |
delete source_ip 85.159.91.70 |
2014-10-09 |
insert source_ip 195.224.12.38 |
2014-07-07 |
update returns_last_madeup_date 2013-05-22 => 2014-05-22 |
2014-07-07 |
update returns_next_due_date 2014-06-19 => 2015-06-19 |
2014-06-04 |
update statutory_documents 22/05/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-29 |
delete fax 01 8714001 |
2013-09-29 |
delete phone 01 8714000 |
2013-09-29 |
insert fax 01 877 2795 |
2013-09-29 |
insert phone 01 801 4166 |
2013-08-13 |
delete source_ip 37.58.26.200 |
2013-08-13 |
insert source_ip 85.159.91.70 |
2013-07-01 |
update returns_last_madeup_date 2012-05-22 => 2013-05-22 |
2013-07-01 |
update returns_next_due_date 2013-06-19 => 2014-06-19 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-21 |
delete sic_code 4534 - Other building installation |
2013-06-21 |
insert sic_code 43210 - Electrical installation |
2013-06-21 |
update returns_last_madeup_date 2011-05-22 => 2012-05-22 |
2013-06-21 |
update returns_next_due_date 2012-06-19 => 2013-06-19 |
2013-06-11 |
update statutory_documents 22/05/13 FULL LIST |
2013-05-23 |
update statutory_documents SAIL ADDRESS CREATED |
2013-05-23 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC |
2013-01-23 |
update website_status FlippedRobotsTxt |
2012-11-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-06-07 |
update statutory_documents 22/05/12 FULL LIST |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-09-05 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 |
2011-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 |
2011-07-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 |
2011-05-25 |
update statutory_documents 22/05/11 FULL LIST |
2010-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-06-08 |
update statutory_documents 22/05/10 FULL LIST |
2010-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-05 |
update statutory_documents RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
2008-12-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-22 |
update statutory_documents RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
2007-12-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-06-21 |
update statutory_documents RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
2007-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-08-04 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 |
2006-06-05 |
update statutory_documents RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
2006-05-11 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-11 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
2005-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2005-06-14 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2005-06-07 |
update statutory_documents RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
2004-08-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/03 |
2004-05-26 |
update statutory_documents RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
2003-08-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/02 |
2003-06-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-23 |
update statutory_documents RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
2002-08-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/01 |
2002-06-13 |
update statutory_documents RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS |
2001-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/00 |
2001-06-14 |
update statutory_documents RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS |
2000-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/99 |
2000-06-30 |
update statutory_documents RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS |
1999-08-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/98 |
1999-06-23 |
update statutory_documents RETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS |
1998-06-22 |
update statutory_documents RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS |
1998-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/97 |
1998-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-04-17 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1998-02-23 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1998-01-12 |
update statutory_documents ALTER MEM AND ARTS 01/12/97 |
1997-12-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1997-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/96 |
1997-07-13 |
update statutory_documents RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS |
1996-09-18 |
update statutory_documents RETURN MADE UP TO 22/05/96; FULL LIST OF MEMBERS |
1996-08-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/95 |
1995-07-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/94 |
1995-06-12 |
update statutory_documents RETURN MADE UP TO 22/05/95; NO CHANGE OF MEMBERS |
1994-07-14 |
update statutory_documents REGISTERED OFFICE CHANGED ON 14/07/94 FROM:
DENTON HOUSE
40-44 WICKLOW STREET
LONDON
WC1X 9HP |
1994-07-14 |
update statutory_documents RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS |
1994-06-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/93 |
1993-11-22 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1993-07-29 |
update statutory_documents RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS |
1993-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/92 |
1993-03-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1993-03-08 |
update statutory_documents ADOPT MEM AND ARTS 01/03/93 |
1992-12-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-11-12 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-10-20 |
update statutory_documents RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS |
1992-10-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/91 |
1992-07-06 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1992-04-01 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-02-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/90 |
1991-12-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
1991-10-16 |
update statutory_documents RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS |
1991-10-07 |
update statutory_documents COMPANY NAME CHANGED
GRATTE BROTHERS PROPERTIES LIMIT
ED
CERTIFICATE ISSUED ON 08/10/91 |
1991-01-04 |
update statutory_documents RETURN MADE UP TO 30/07/90; NO CHANGE OF MEMBERS |
1991-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/89 |
1990-03-07 |
update statutory_documents RETURN MADE UP TO 22/05/89; FULL LIST OF MEMBERS |
1990-03-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/88 |
1989-05-08 |
update statutory_documents RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS |
1989-03-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/87 |
1987-10-01 |
update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 |
1987-09-02 |
update statutory_documents RETURN MADE UP TO 10/05/87; FULL LIST OF MEMBERS |
1987-09-02 |
update statutory_documents RETURN MADE UP TO 15/12/86; FULL LIST OF MEMBERS |
1987-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/85 |
1987-09-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/86 |
1987-01-01 |
update statutory_documents PRE87 DOCUMENT PACKAGE |
1986-06-30 |
update statutory_documents RETURN MADE UP TO 18/12/85; FULL LIST OF MEMBERS |