-
GRENVILLE TOPCO LIMITED - Travel Chapter House, Gammaton Road, Bideford, EX39 4DF, United Kingdom
Company Information
- Company registration number
- 10070084
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Travel Chapter House
- Gammaton Road
- Bideford
- EX39 4DF
- England Travel Chapter House, Gammaton Road, Bideford, EX39 4DF, England UK
Management
- Managing Directors
- MCCLURE, Jayne Claire
- BUSS, Timothy John Andrew
Company Details
- Type of Business
- ltd
- Incorporated
- 2016-03-17
- Age Of Company 2016-03-17 8 years
- SIC/NACE
- 99999
Ownership
- Beneficial Owners
- -
- Country Bidco Limited
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-07-31
- Last Date: 2022-10-31
- Annual Return
- Due Date: 2025-04-17
- Last Date: 2024-04-03
-
GRENVILLE TOPCO LIMITED Company Description
- GRENVILLE TOPCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10070084. Its current trading status is "live". It was registered 2016-03-17. It has declared SIC or NACE codes as "99999". It has 2 directors The latest accounts are filed up to 2022-10-31.It can be contacted at Travel Chapter House .
Get GRENVILLE TOPCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Grenville Topco Limited - Travel Chapter House, Gammaton Road, Bideford, EX39 4DF, United Kingdom
- 2016-03-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRENVILLE TOPCO 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 2024
-
legacy (2024-07-14) - GUARANTEE2
-
confirmation-statement-with-updates (2024-04-11) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-04-12) - CS01
-
legacy (2023-08-02) - GUARANTEE2
-
legacy (2023-08-02) - PARENT_ACC
-
legacy (2023-08-02) - AGREEMENT2
-
accounts-with-accounts-type-audit-exemption-subsiduary (2023-08-04) - AA
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-02-10) - TM01
-
capital-variation-of-rights-attached-to-shares (2022-08-15) - SH10
-
capital-statement-capital-company-with-date-currency-figure (2022-08-12) - SH19
-
legacy (2022-08-12) - SH20
-
legacy (2022-08-12) - CAP-SS
-
resolution (2022-08-12) - RESOLUTIONS
-
mortgage-satisfy-charge-full (2022-02-09) - MR04
-
accounts-with-accounts-type-audit-exemption-subsiduary (2022-08-09) - AA
-
legacy (2022-07-28) - PARENT_ACC
-
appoint-person-director-company-with-name-date (2022-07-22) - AP01
-
confirmation-statement-with-updates (2022-04-05) - CS01
-
memorandum-articles (2022-02-14) - MA
-
resolution (2022-02-14) - RESOLUTIONS
-
legacy (2022-08-09) - AGREEMENT2
-
legacy (2022-07-28) - GUARANTEE2
keyboard_arrow_right 2021
-
accounts-with-accounts-type-small (2021-07-29) - AA
-
confirmation-statement-with-updates (2021-04-12) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-09) - CS01
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
-
accounts-with-accounts-type-full (2020-07-23) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-08-01) - AA
-
change-person-director-company-with-change-date (2019-04-25) - CH01
-
confirmation-statement-with-updates (2019-04-04) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-02-05) - MR01
-
memorandum-articles (2019-01-09) - MA
-
resolution (2019-01-09) - RESOLUTIONS
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-12-19) - PSC02
-
accounts-with-accounts-type-group (2018-07-24) - AA
-
cessation-of-a-person-with-significant-control (2018-12-19) - PSC07
-
termination-director-company-with-name-termination-date (2018-12-19) - TM01
-
confirmation-statement-with-updates (2018-04-05) - CS01
-
cessation-of-a-person-with-significant-control (2018-12-20) - PSC07
keyboard_arrow_right 2017
-
capital-allotment-shares (2017-03-08) - SH01
-
capital-allotment-shares (2017-03-09) - SH01
-
confirmation-statement-with-updates (2017-03-30) - CS01
-
confirmation-statement-with-updates (2017-04-03) - CS01
-
accounts-with-accounts-type-group (2017-07-20) - AA
-
capital-allotment-shares (2017-08-14) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-08-30) - AD01
-
capital-allotment-shares (2017-11-21) - SH01
-
capital-allotment-shares (2017-06-14) - SH01
keyboard_arrow_right 2016
-
legacy (2016-04-12) - ANNOTATION
-
resolution (2016-07-25) - RESOLUTIONS
-
appoint-person-director-company-with-name-date (2016-07-20) - AP01
-
capital-allotment-shares (2016-07-19) - SH01
-
resolution (2016-04-26) - RESOLUTIONS
-
capital-name-of-class-of-shares (2016-04-26) - SH08
-
appoint-person-director-company-with-name-date (2016-04-14) - AP01
-
change-account-reference-date-company-current-shortened (2016-04-13) - AA01
-
capital-allotment-shares (2016-04-12) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-04-12) - AD01
-
appoint-person-director-company-with-name-date (2016-04-12) - AP01
-
incorporation-company (2016-03-17) - NEWINC
-
legacy (2016-04-14) - ANNOTATION
-
capital-variation-of-rights-attached-to-shares (2016-04-26) - SH10