Grenadier Corporate Ltd was established in 2000, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Cahill, Richard Joseph is listed as a director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAHILL, Richard Joseph | 19 February 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 April 2020 | |
AA - Annual Accounts | 01 April 2020 | |
RP04CS01 - N/A | 21 May 2019 | |
RESOLUTIONS - N/A | 13 May 2019 | |
RESOLUTIONS - N/A | 26 April 2019 | |
PSC02 - N/A | 26 April 2019 | |
PSC07 - N/A | 26 April 2019 | |
CS01 - N/A | 10 April 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 11 April 2018 | |
AA - Annual Accounts | 29 March 2018 | |
CS01 - N/A | 30 April 2017 | |
AA - Annual Accounts | 18 January 2017 | |
AR01 - Annual Return | 15 April 2016 | |
AA - Annual Accounts | 26 November 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 15 April 2014 | |
AA - Annual Accounts | 18 March 2014 | |
TM02 - Termination of appointment of secretary | 20 February 2014 | |
AP03 - Appointment of secretary | 20 February 2014 | |
TM01 - Termination of appointment of director | 22 January 2014 | |
AR01 - Annual Return | 03 June 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 12 July 2012 | |
CH01 - Change of particulars for director | 12 July 2012 | |
CH03 - Change of particulars for secretary | 12 July 2012 | |
AA - Annual Accounts | 26 March 2012 | |
TM01 - Termination of appointment of director | 29 June 2011 | |
AR01 - Annual Return | 11 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 05 May 2010 | |
CH01 - Change of particulars for director | 04 May 2010 | |
AA - Annual Accounts | 23 March 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 03 April 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 | |
363a - Annual Return | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 May 2008 | |
AA - Annual Accounts | 23 April 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 June 2007 | |
363s - Annual Return | 12 June 2007 | |
AA - Annual Accounts | 17 April 2007 | |
AA - Annual Accounts | 11 August 2006 | |
363s - Annual Return | 19 July 2006 | |
363s - Annual Return | 24 May 2005 | |
AA - Annual Accounts | 22 April 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
RESOLUTIONS - N/A | 28 January 2005 | |
155(6)a - Declaration 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 | |
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 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
288a - Notice of appointment of directors or secretaries | 26 August 2004 | |
363s - Annual Return | 19 April 2004 | |
AA - Annual Accounts | 04 March 2004 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 24 April 2003 | |
288b - Notice of resignation of directors or secretaries | 05 August 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 19 April 2002 | |
288b - Notice of resignation of directors or secretaries | 16 May 2001 | |
363s - Annual Return | 10 May 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 22 January 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
395 - Particulars of a mortgage or charge | 03 January 2001 | |
123 - Notice of increase in nominal capital | 03 January 2001 | |
225 - Change of Accounting Reference Date | 03 January 2001 | |
CERTNM - Change of name certificate | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
288a - Notice of appointment of directors or secretaries | 19 May 2000 | |
NEWINC - New incorporation documents | 10 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of accession | 13 January 2005 | Fully Satisfied |
N/A |
Composite guarantee & debenture | 25 November 2004 | Fully Satisfied |
N/A |
All assets debenture | 22 December 2000 | Fully Satisfied |
N/A |