-
GRINDEYS LEGAL LIMITED - 24 - 28 Glebe Court, Stoke-On-Trent, Staffordshire, ST4 1ET, United Kingdom
Company Information
- Company registration number
- 07287676
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 24 - 28 Glebe Court
- Stoke-On-Trent
- Staffordshire
- ST4 1ET
- England 24 - 28 Glebe Court, Stoke-On-Trent, Staffordshire, ST4 1ET, England UK
Management
- Managing Directors
- ARGYLE, James Alexander
- SCAIFE, Andrew John
- Company secretaries
- CHURCHILL, Paul Steven
Company Details
- Type of Business
- ltd
- Incorporated
- 2010-06-17
- Age Of Company 2010-06-17 13 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Mr Stephen Grocott
- -
- Project Ophelia Bidco Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Previous Names
- GRINDEYS SOLICITORS LIMITED
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-06-17
- Annual Return
- Due Date: 2021-07-01
- Last Date: 2020-06-17
-
GRINDEYS LEGAL LIMITED Company Description
- GRINDEYS LEGAL LIMITED is a ltd registered in United Kingdom with the Company reg no 07287676. Its current trading status is "live". It was registered 2010-06-17. It was previously called GRINDEYS SOLICITORS LIMITED. It has declared SIC or NACE codes as "64209". It has 2 directors and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2013-06-17.It can be contacted at 24 - 28 Glebe Court .
Get GRINDEYS LEGAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grindeys Legal Limited - 24 - 28 Glebe Court, Stoke-On-Trent, Staffordshire, ST4 1ET, United Kingdom
- 2010-06-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRINDEYS LEGAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
termination-director-company-with-name-termination-date (2021-03-11) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-06-02) - MR01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-11-25) - MR01
-
appoint-person-director-company-with-name-date (2020-03-04) - AP01
-
confirmation-statement-with-no-updates (2020-06-18) - CS01
-
second-filing-of-confirmation-statement-with-made-up-date (2020-07-09) - RP04CS01
-
accounts-with-accounts-type-full (2020-10-23) - AA
keyboard_arrow_right 2019
-
termination-director-company-with-name-termination-date (2019-07-08) - TM01
-
cessation-of-a-person-with-significant-control (2019-03-14) - PSC07
-
confirmation-statement-with-updates (2019-06-25) - CS01
-
cessation-of-a-person-with-significant-control (2019-07-08) - PSC07
-
notification-of-a-person-with-significant-control (2019-07-08) - PSC02
-
appoint-person-director-company-with-name-date (2019-07-08) - AP01
-
resolution (2019-07-26) - RESOLUTIONS
-
appoint-person-secretary-company-with-name-date (2019-09-11) - AP03
-
change-person-secretary-company-with-change-date (2019-09-12) - CH03
-
accounts-with-accounts-type-group (2019-10-17) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-20) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-11-22) - MR01
-
mortgage-satisfy-charge-full (2019-11-25) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-07-15) - MR01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-06-20) - CS01
-
accounts-with-accounts-type-group (2018-10-06) - AA
-
capital-allotment-shares (2018-08-30) - SH01
-
resolution (2018-08-07) - RESOLUTIONS
-
resolution (2018-07-27) - RESOLUTIONS
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-10-06) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-26) - AD01
-
confirmation-statement-with-updates (2017-06-26) - CS01
-
notification-of-a-person-with-significant-control (2017-07-12) - PSC01
-
auditors-resignation-company (2017-03-06) - AUD
keyboard_arrow_right 2016
-
accounts-with-accounts-type-group (2016-10-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-23) - AR01
keyboard_arrow_right 2015
-
second-filing-of-form-with-form-type-made-up-date (2015-10-27) - RP04
-
accounts-with-accounts-type-group (2015-10-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-02) - AR01
keyboard_arrow_right 2014
-
termination-director-company-with-name (2014-01-09) - TM01
-
capital-cancellation-shares (2014-01-09) - SH06
-
capital-return-purchase-own-shares (2014-01-22) - SH03
-
resolution (2014-01-09) - RESOLUTIONS
-
accounts-with-accounts-type-group (2014-09-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-14) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-group (2013-10-03) - AA
-
resolution (2013-07-12) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-07-06) - AR01
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-10-05) - AA
-
change-account-reference-date-company-previous-shortened (2011-10-05) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-07-01) - AR01
keyboard_arrow_right 2010
-
incorporation-company (2010-06-17) - NEWINC
-
capital-allotment-shares (2010-09-09) - SH01
-
appoint-person-director-company-with-name (2010-06-25) - AP01