Grc (Legal Services) Ltd was founded on 23 February 2004 with its registered office in Bristol, it's status is listed as "Active". We do not know the number of employees at the organisation. The companies directors are listed as Rose, Grahame, Shaw, Andrew, Rose, Helen.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROSE, Grahame | 23 February 2004 | - | 1 |
SHAW, Andrew | 23 February 2004 | - | 1 |
ROSE, Helen | 23 February 2004 | 06 July 2013 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 August 2020 | |
AA - Annual Accounts | 14 May 2020 | |
CS01 - N/A | 19 August 2019 | |
AA - Annual Accounts | 03 June 2019 | |
CS01 - N/A | 28 February 2019 | |
SH06 - Notice of cancellation of shares | 16 August 2018 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 27 February 2018 | |
RESOLUTIONS - N/A | 14 December 2017 | |
SH01 - Return of Allotment of shares | 14 December 2017 | |
SH01 - Return of Allotment of shares | 21 July 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 21 July 2017 | |
RESOLUTIONS - N/A | 18 July 2017 | |
AA - Annual Accounts | 08 June 2017 | |
CS01 - N/A | 24 February 2017 | |
AA - Annual Accounts | 29 November 2016 | |
AR01 - Annual Return | 02 March 2016 | |
CH01 - Change of particulars for director | 02 March 2016 | |
AA - Annual Accounts | 06 August 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
CH01 - Change of particulars for director | 12 May 2015 | |
AD01 - Change of registered office address | 12 May 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 24 June 2014 | |
AR01 - Annual Return | 18 March 2014 | |
RESOLUTIONS - N/A | 02 September 2013 | |
CC04 - Statement of companies objects | 02 September 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 02 September 2013 | |
AA - Annual Accounts | 14 July 2013 | |
TM01 - Termination of appointment of director | 10 July 2013 | |
TM02 - Termination of appointment of secretary | 10 July 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
AR01 - Annual Return | 12 March 2012 | |
CH01 - Change of particulars for director | 12 March 2012 | |
AA - Annual Accounts | 19 December 2011 | |
AR01 - Annual Return | 23 March 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AD01 - Change of registered office address | 29 July 2010 | |
AR01 - Annual Return | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
CH01 - Change of particulars for director | 05 March 2010 | |
AA - Annual Accounts | 05 January 2010 | |
RESOLUTIONS - N/A | 02 June 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 21 December 2008 | |
363a - Annual Return | 10 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2008 | |
AA - Annual Accounts | 02 December 2007 | |
363s - Annual Return | 09 March 2007 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 17 March 2006 | |
395 - Particulars of a mortgage or charge | 22 February 2006 | |
AA - Annual Accounts | 30 November 2005 | |
225 - Change of Accounting Reference Date | 22 August 2005 | |
363s - Annual Return | 07 March 2005 | |
395 - Particulars of a mortgage or charge | 20 March 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
288a - Notice of appointment of directors or secretaries | 24 February 2004 | |
NEWINC - New incorporation documents | 23 February 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 17 February 2006 | Outstanding |
N/A |
Debenture | 18 March 2004 | Outstanding |
N/A |