Grm Developments (London) Ltd was founded on 28 April 2004 with its registered office in London, it's status is listed as "Active". The organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLS, Marie Rebecca | 01 August 2012 | - | 1 |
NICHOLS, Robert Daniel | 30 April 2004 | - | 1 |
NICHOLS, Robert Partick | 01 August 2012 | 30 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLS, Genty | 30 April 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 August 2020 | |
MR01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 15 January 2020 | |
MR01 - N/A | 09 December 2019 | |
CS01 - N/A | 07 August 2019 | |
AAMD - Amended Accounts | 27 February 2019 | |
AA - Annual Accounts | 11 December 2018 | |
TM01 - Termination of appointment of director | 01 August 2018 | |
CS01 - N/A | 01 August 2018 | |
AA - Annual Accounts | 30 January 2018 | |
PSC01 - N/A | 02 August 2017 | |
CS01 - N/A | 02 August 2017 | |
AD01 - Change of registered office address | 06 March 2017 | |
AA - Annual Accounts | 18 January 2017 | |
CS01 - N/A | 09 September 2016 | |
AA - Annual Accounts | 25 January 2016 | |
AR01 - Annual Return | 05 August 2015 | |
AA - Annual Accounts | 28 January 2015 | |
AR01 - Annual Return | 01 August 2014 | |
AA - Annual Accounts | 16 January 2014 | |
AR01 - Annual Return | 02 August 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 April 2013 | |
MG01 - Particulars of a mortgage or charge | 19 March 2013 | |
MG01 - Particulars of a mortgage or charge | 15 March 2013 | |
MG01 - Particulars of a mortgage or charge | 14 March 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AP01 - Appointment of director | 24 August 2012 | |
AP01 - Appointment of director | 24 August 2012 | |
AR01 - Annual Return | 03 August 2012 | |
CH03 - Change of particulars for secretary | 03 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 July 2012 | |
AR01 - Annual Return | 04 July 2012 | |
AR01 - Annual Return | 30 April 2012 | |
AA - Annual Accounts | 23 January 2012 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 04 February 2011 | |
MG01 - Particulars of a mortgage or charge | 10 January 2011 | |
MG01 - Particulars of a mortgage or charge | 10 January 2011 | |
AR01 - Annual Return | 17 May 2010 | |
AA - Annual Accounts | 30 January 2010 | |
363a - Annual Return | 06 May 2009 | |
AA - Annual Accounts | 18 March 2009 | |
395 - Particulars of a mortgage or charge | 04 October 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 21 February 2008 | |
363a - Annual Return | 30 November 2007 | |
363a - Annual Return | 30 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 February 2007 | |
AA - Annual Accounts | 21 June 2006 | |
AA - Annual Accounts | 21 June 2006 | |
363a - Annual Return | 15 June 2006 | |
363s - Annual Return | 06 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 May 2004 | |
287 - Change in situation or address of Registered Office | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288a - Notice of appointment of directors or secretaries | 17 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
288b - Notice of resignation of directors or secretaries | 08 May 2004 | |
NEWINC - New incorporation documents | 28 April 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 30 January 2020 | Outstanding |
N/A |
A registered charge | 18 November 2019 | Outstanding |
N/A |
Mortgage deed | 13 March 2013 | Outstanding |
N/A |
Debenture deed | 05 March 2013 | Outstanding |
N/A |
Legal charge | 05 January 2011 | Fully Satisfied |
N/A |
Mortgage deed | 05 January 2011 | Fully Satisfied |
N/A |
Legal charge | 24 June 2008 | Fully Satisfied |
N/A |