Grenville Holdings Ltd, United Kingdom

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 3, 2012)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 03400376
Record last updated Friday, October 18, 2013 8:14:59 PM UTC
Official Address Pingle House Fenny Compton
There are 11 companies registered at this street
Locality Fenny Compton
Region Warwickshire, England
Postal Code CV477SL
Sector Activities of head offices

Charts

Visits

GRENVILLE HOLDINGS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122023-32023-62024-92024-112024-122025-12025-20123

Searches

GRENVILLE HOLDINGS LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2021-801
Document TypeDoc. Type Publication datePub. date Download link
Registry Sep 2, 2013 Change of accounting reference date Change of accounting reference date
Registry Jul 2, 2013 Annual return Annual return
Financials Jul 3, 2012 Annual accounts Annual accounts
Registry Jul 3, 2012 Annual return Annual return
Registry Jul 26, 2011 Annual return 3400... Annual return 3400...
Financials Jun 14, 2011 Annual accounts Annual accounts
Financials Aug 10, 2010 Annual accounts 3400... Annual accounts 3400...
Registry Jul 27, 2010 Annual return Annual return
Registry Oct 29, 2009 Change of particulars for director Change of particulars for director
Registry Oct 21, 2009 Change of particulars for secretary Change of particulars for secretary
Financials Sep 24, 2009 Annual accounts Annual accounts
Registry Jul 14, 2009 Annual return Annual return
Financials Oct 30, 2008 Annual accounts Annual accounts
Registry Jul 7, 2008 Annual return Annual return
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Jul 6, 2007 Annual return Annual return
Financials Nov 4, 2006 Annual accounts Annual accounts
Registry Jul 18, 2006 Annual return Annual return
Financials Oct 10, 2005 Annual accounts Annual accounts
Registry Aug 23, 2005 Appointment of a director Appointment of a director
Registry Aug 23, 2005 Annual return Annual return
Registry Aug 11, 2005 Appointment of a man as Insurance Consultant and Director Appointment of a man as Insurance Consultant and Director
Registry Aug 8, 2005 Appointment of a secretary Appointment of a secretary
Registry Jul 25, 2005 Resignation of a director Resignation of a director
Registry Dec 2, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 1, 2004 Annual accounts Annual accounts
Registry Jul 27, 2004 Annual return Annual return
Registry Jul 5, 2004 Appointment of a man as Secretary and Accountant Appointment of a man as Secretary and Accountant
Registry Jun 15, 2004 Change in situation or address of registered office Change in situation or address of registered office
Financials Sep 22, 2003 Annual accounts Annual accounts
Registry Aug 23, 2003 Annual return Annual return
Registry Mar 21, 2003 Resignation of a director Resignation of a director
Registry Mar 7, 2003 Resignation of one Lloyds Underwriting Agent and one Director (a man) Resignation of one Lloyds Underwriting Agent and one Director (a man)
Financials Aug 27, 2002 Annual accounts Annual accounts
Registry Jul 23, 2002 Annual return Annual return
Registry Jul 23, 2002 Resignation of a director Resignation of a director
Registry Jul 23, 2002 Resignation of a director 3400... Resignation of a director 3400...
Registry Jul 15, 2002 Resignation of a director Resignation of a director
Registry Jun 28, 2002 Resignation of one Lloyds Underwriting Agent and one Director (a man) Resignation of one Lloyds Underwriting Agent and one Director (a man)
Registry Jun 26, 2002 Resignation of a director Resignation of a director
Registry Jun 13, 2002 Resignation of one Lloyds Underwriting Agent and one Director (a man) Resignation of one Lloyds Underwriting Agent and one Director (a man)
Registry Mar 15, 2002 Appointment of a secretary Appointment of a secretary
Registry Mar 15, 2002 Resignation of a secretary Resignation of a secretary
Registry Mar 8, 2002 Resignation of a director Resignation of a director
Registry Feb 28, 2002 Resignation of one Lloyds Underwriting Agent and one Director (a man) Resignation of one Lloyds Underwriting Agent and one Director (a man)
Registry Jan 31, 2002 Appointment of a man as Lloyds Underwriting Agent and Secretary Appointment of a man as Lloyds Underwriting Agent and Secretary
Registry Jan 31, 2002 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Oct 19, 2001 Annual accounts Annual accounts
Registry Sep 25, 2001 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 20, 2001 Annual return Annual return
Financials Oct 26, 2000 Annual accounts Annual accounts
Registry Sep 26, 2000 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 10, 2000 Annual return Annual return
Registry May 11, 2000 Appointment of a director Appointment of a director
Registry May 4, 2000 Appointment of a man as Director and Lloyds Underwriting Agent Appointment of a man as Director and Lloyds Underwriting Agent
Registry Feb 11, 2000 Appointment of a director Appointment of a director
Registry Jan 18, 2000 Appointment of a man as Director and Lloyds Underwriting Agent Appointment of a man as Director and Lloyds Underwriting Agent
Registry Dec 29, 1999 Change in situation or address of registered office Change in situation or address of registered office
Financials Oct 6, 1999 Annual accounts Annual accounts
Registry Jul 12, 1999 Annual return Annual return
Registry Jan 13, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 6, 1999 Resignation of a director Resignation of a director
Registry Jan 6, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 22, 1998 Resignation of a director Resignation of a director
Registry Dec 3, 1998 Resignation of one Lloyds Underwriting Agent and one Director (a man) Resignation of one Lloyds Underwriting Agent and one Director (a man)
Registry Jul 27, 1998 Annual return Annual return
Registry Mar 25, 1998 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 4, 1998 Appointment of a director Appointment of a director
Registry Feb 4, 1998 Elective resolution Elective resolution
Registry Feb 4, 1998 Resignation of a secretary Resignation of a secretary
Registry Feb 4, 1998 Elective resolution Elective resolution
Registry Jan 21, 1998 Three appointments: a woman and 2 men Three appointments: a woman and 2 men
Registry Jan 21, 1998 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 10, 1997 Appointment of a director Appointment of a director
Registry Jul 10, 1997 Change of accounting reference date Change of accounting reference date
Registry Jul 4, 1997 Appointment of a man as Chartered Accountant and Director Appointment of a man as Chartered Accountant and Director
Registry Jul 3, 1997 Three appointments: 3 men Three appointments: 3 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)