About

Registered Number: 09105418
Date of Incorporation: 27/06/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: Oxygen House Grenadier Road, Exeter Business Park, Exeter, England, EX1 3LH

 

Grenadier 29 Ltd was founded on 27 June 2014 and has its registered office in Exeter in England, it's status at Companies House is "Active". There are 2 directors listed as Bedlow, Roy Barry, Hayes, Jason for the organisation at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDLOW, Roy Barry 01 June 2018 - 1
HAYES, Jason 27 June 2014 13 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
PARENT_ACC - N/A 23 September 2020
GUARANTEE2 - N/A 23 September 2020
AGREEMENT2 - N/A 23 September 2020
CS01 - N/A 29 June 2020
AA - Annual Accounts 26 September 2019
PARENT_ACC - N/A 26 September 2019
AGREEMENT2 - N/A 26 September 2019
GUARANTEE2 - N/A 26 September 2019
CH01 - Change of particulars for director 04 September 2019
PSC04 - N/A 02 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 05 October 2018
PARENT_ACC - N/A 05 October 2018
AGREEMENT2 - N/A 05 October 2018
GUARANTEE2 - N/A 05 October 2018
CS01 - N/A 27 June 2018
PSC01 - N/A 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
AP01 - Appointment of director 01 June 2018
PSC07 - N/A 05 April 2018
PSC02 - N/A 05 April 2018
AA - Annual Accounts 08 November 2017
PARENT_ACC - N/A 08 November 2017
AGREEMENT2 - N/A 24 October 2017
AGREEMENT2 - N/A 18 October 2017
GUARANTEE2 - N/A 18 October 2017
PSC02 - N/A 06 July 2017
PSC01 - N/A 06 July 2017
CS01 - N/A 30 June 2017
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 09 October 2016
PARENT_ACC - N/A 28 September 2016
GUARANTEE2 - N/A 28 September 2016
AGREEMENT2 - N/A 28 September 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 05 January 2016
SH01 - Return of Allotment of shares 14 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 December 2015
RP04 - N/A 10 December 2015
AA01 - Change of accounting reference date 16 September 2015
AR01 - Annual Return 24 July 2015
TM01 - Termination of appointment of director 16 February 2015
NEWINC - New incorporation documents 27 June 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.