About

Registered Number: 05053101
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 6 Lower Park Row, Bristol, BS1 5BJ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Deed of charge 17 February 2006 Outstanding

N/A

Debenture 18 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.