Grenadier Holdings Plc was established in 1998. Currently we aren't aware of the number of employees at the this company. The current directors of the organisation are listed as Cahill, Richard Joseph, Estival, Laurent Paul Nicolas at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ESTIVAL, Laurent Paul Nicolas | 21 February 2012 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAHILL, Richard Joseph | 19 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 February 2020 | |
CS01 - N/A | 05 February 2020 | |
AAMD - Amended Accounts | 06 March 2019 | |
AA - Annual Accounts | 19 February 2019 | |
CS01 - N/A | 31 January 2019 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 11 June 2018 | |
MR01 - N/A | 20 April 2018 | |
MR01 - N/A | 20 April 2018 | |
CS01 - N/A | 03 April 2018 | |
AA - Annual Accounts | 03 January 2018 | |
AD01 - Change of registered office address | 28 June 2017 | |
CS01 - N/A | 03 April 2017 | |
AA - Annual Accounts | 18 January 2017 | |
MR01 - N/A | 05 January 2017 | |
MR01 - N/A | 04 January 2017 | |
RESOLUTIONS - N/A | 14 December 2016 | |
RESOLUTIONS - N/A | 14 December 2016 | |
RESOLUTIONS - N/A | 14 December 2016 | |
MISC - Miscellaneous document | 14 December 2016 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 14 December 2016 | |
SH18 - Statement of directors in accordance with reduction of capital following redenomination | 14 December 2016 | |
SH15 - Notice of reduction of capital following redenomination | 14 December 2016 | |
SH14 - Notice of redenomination | 14 December 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 December 2016 | |
MA - Memorandum and Articles | 14 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 December 2016 | |
RESOLUTIONS - N/A | 07 December 2016 | |
MAR - Memorandum and Articles - used in re-registration | 07 December 2016 | |
BS - Balance sheet | 07 December 2016 | |
AUDR - Auditor's report | 07 December 2016 | |
AUDS - Auditor's statement | 07 December 2016 | |
CERT5 - Re-registration of a company from private to public | 07 December 2016 | |
RR01 - Application by a private company for re-registration as a public company | 07 December 2016 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 28 November 2015 | |
AR01 - Annual Return | 20 May 2015 | |
AA - Annual Accounts | 12 April 2015 | |
AR01 - Annual Return | 09 April 2014 | |
AA - Annual Accounts | 28 March 2014 | |
TM02 - Termination of appointment of secretary | 20 February 2014 | |
AP03 - Appointment of secretary | 20 February 2014 | |
TM01 - Termination of appointment of director | 01 January 2014 | |
AR01 - Annual Return | 02 April 2013 | |
AA - Annual Accounts | 02 April 2013 | |
AR01 - Annual Return | 19 April 2012 | |
AP01 - Appointment of director | 24 February 2012 | |
AA - Annual Accounts | 21 February 2012 | |
CH01 - Change of particulars for director | 28 October 2011 | |
CH03 - Change of particulars for secretary | 28 October 2011 | |
AR01 - Annual Return | 01 April 2011 | |
TM01 - Termination of appointment of director | 31 March 2011 | |
AA - Annual Accounts | 23 March 2011 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 28 April 2010 | |
AA - Annual Accounts | 31 March 2010 | |
363a - Annual Return | 06 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 March 2009 | |
AA - Annual Accounts | 22 October 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 18 April 2008 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 02 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 April 2007 | |
363s - Annual Return | 25 August 2006 | |
AA - Annual Accounts | 27 February 2006 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 06 April 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 January 2005 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 28 January 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 28 January 2005 | |
395 - Particulars of a mortgage or charge | 21 January 2005 | |
RESOLUTIONS - N/A | 09 December 2004 | |
RESOLUTIONS - N/A | 09 December 2004 | |
RESOLUTIONS - N/A | 09 December 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 November 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
395 - Particulars of a mortgage or charge | 23 October 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
RESOLUTIONS - N/A | 08 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2004 | |
123 - Notice of increase in nominal capital | 08 September 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 August 2004 | |
AA - Annual Accounts | 26 April 2004 | |
RESOLUTIONS - N/A | 06 March 2004 | |
288b - Notice of resignation of directors or secretaries | 06 March 2004 | |
363s - Annual Return | 02 March 2004 | |
RESOLUTIONS - N/A | 15 October 2003 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 September 2003 | |
363s - Annual Return | 26 June 2003 | |
AA - Annual Accounts | 16 December 2002 | |
363s - Annual Return | 25 July 2002 | |
363s - Annual Return | 19 June 2002 | |
288a - Notice of appointment of directors or secretaries | 19 June 2002 | |
AA - Annual Accounts | 29 April 2002 | |
AA - Annual Accounts | 10 April 2001 | |
363s - Annual Return | 05 July 2000 | |
288b - Notice of resignation of directors or secretaries | 04 May 2000 | |
288a - Notice of appointment of directors or secretaries | 04 May 2000 | |
AA - Annual Accounts | 26 April 2000 | |
288a - Notice of appointment of directors or secretaries | 01 September 1999 | |
363s - Annual Return | 23 August 1999 | |
287 - Change in situation or address of Registered Office | 20 May 1999 | |
97 - Statement for the amount or rate per cent of any commission payable in connection with the subscription of shares | 21 August 1998 | |
RESOLUTIONS - N/A | 18 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 August 1998 | |
288a - Notice of appointment of directors or secretaries | 18 August 1998 | |
395 - Particulars of a mortgage or charge | 12 August 1998 | |
395 - Particulars of a mortgage or charge | 12 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
RESOLUTIONS - N/A | 11 August 1998 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 August 1998 | |
123 - Notice of increase in nominal capital | 10 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
288a - Notice of appointment of directors or secretaries | 07 August 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 July 1998 | |
RESOLUTIONS - N/A | 28 July 1998 | |
RESOLUTIONS - N/A | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
288b - Notice of resignation of directors or secretaries | 28 July 1998 | |
NEWINC - New incorporation documents | 26 June 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 May 2018 | Outstanding |
N/A |
A registered charge | 29 May 2018 | Outstanding |
N/A |
A registered charge | 24 May 2018 | Outstanding |
N/A |
A registered charge | 24 May 2018 | Outstanding |
N/A |
A registered charge | 06 April 2018 | Outstanding |
N/A |
A registered charge | 06 April 2018 | Outstanding |
N/A |
A registered charge | 16 December 2016 | Outstanding |
N/A |
A registered charge | 16 December 2016 | Outstanding |
N/A |
Supplemental deed to a composite guarantee debenture dated 25 november 2004 | 13 January 2005 | Fully Satisfied |
N/A |
Composite guarantee & debenture | 25 November 2004 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 04 October 2004 | Fully Satisfied |
N/A |
Deed of charge over credit balances | 04 October 2004 | Fully Satisfied |
N/A |
Debenture | 03 August 1998 | Fully Satisfied |
N/A |
Debenture | 03 August 1998 | Fully Satisfied |
N/A |