Leeds
West Yorkshire
LS12 1BE
Director Name | Mr Gareth Michael Healey |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Secretary Name | Alison Putson |
---|---|
Status | Resigned |
Appointed | 19 November 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Director Name | Mr Felix Xavier Velarde |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(1 week, 2 days after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 13 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Director Name | Mr Jason Michael Holland |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(1 week, 2 days after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 14 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Secretary Name | Mr Gareth Healey |
---|---|
Status | Resigned |
Appointed | 21 May 2015(6 months after company formation) |
Appointment Duration | 2 years (resigned 05 June 2017) |
Role | Company Director |
Correspondence Address | No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
Website | gratterpalm.co.uk |
---|---|
Telephone | 0113 2341630 |
Telephone region | Leeds |
Registered Address | No. 1 Leeds 26 Whitehall Road Leeds West Yorkshire LS12 1BE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Ggr Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 14 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 August 2024 (5 months from now) |
4 August 2015 | Delivered on: 11 August 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
4 October 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
17 August 2023 | Confirmation statement made on 14 August 2023 with no updates (3 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (4 pages) |
18 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (6 pages) |
19 August 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
12 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
23 July 2020 | Satisfaction of charge 093196470001 in full (1 page) |
13 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
27 August 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
8 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
14 August 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
10 January 2018 | Confirmation statement made on 19 November 2017 with no updates (3 pages) |
9 January 2018 | Cessation of Gareth Michael Healey as a person with significant control on 30 June 2017 (1 page) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
27 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
9 June 2017 | Termination of appointment of Gareth Healey as a secretary on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gareth Healey as a secretary on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gareth Michael Healey as a director on 5 June 2017 (1 page) |
9 June 2017 | Termination of appointment of Gareth Michael Healey as a director on 5 June 2017 (1 page) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 19 November 2016 with updates (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
12 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
23 October 2015 | Memorandum and Articles of Association (14 pages) |
23 October 2015 | Memorandum and Articles of Association (14 pages) |
18 September 2015 | Company name changed gratterpalm (london) LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
18 September 2015 | Company name changed gratterpalm (london) LIMITED\certificate issued on 18/09/15
|
18 September 2015 | Change of name notice (2 pages) |
17 August 2015 | Termination of appointment of Jason Michael Holland as a director on 14 August 2015 (1 page) |
17 August 2015 | Termination of appointment of Jason Michael Holland as a director on 14 August 2015 (1 page) |
11 August 2015 | Registration of charge 093196470001, created on 4 August 2015 (36 pages) |
11 August 2015 | Registration of charge 093196470001, created on 4 August 2015 (36 pages) |
11 August 2015 | Registration of charge 093196470001, created on 4 August 2015 (36 pages) |
28 May 2015 | Termination of appointment of Felix Xavier Velarde as a director on 13 February 2015 (1 page) |
28 May 2015 | Termination of appointment of Felix Xavier Velarde as a director on 13 February 2015 (1 page) |
21 May 2015 | Appointment of Mr Gareth Healey as a secretary on 21 May 2015 (2 pages) |
21 May 2015 | Termination of appointment of Alison Putson as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Termination of appointment of Alison Putson as a secretary on 21 May 2015 (1 page) |
21 May 2015 | Appointment of Mr Gareth Healey as a secretary on 21 May 2015 (2 pages) |
20 January 2015 | Appointment of Mr Jason Michael Holland as a director on 28 November 2014 (3 pages) |
20 January 2015 | Appointment of Mr Felix Xavier Velarde as a director on 28 November 2014 (3 pages) |
20 January 2015 | Appointment of Mr Felix Xavier Velarde as a director on 28 November 2014 (3 pages) |
20 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
20 January 2015 | Appointment of Mr Jason Michael Holland as a director on 28 November 2014 (3 pages) |
16 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
16 January 2015 | Statement of capital following an allotment of shares on 28 November 2014
|
8 January 2015 | Secretary's details changed for Alison Putton on 8 January 2015 (1 page) |
8 January 2015 | Secretary's details changed for Alison Putton on 8 January 2015 (1 page) |
8 January 2015 | Appointment of Mr Felix Xavier Velarde as a director on 5 January 2015 (3 pages) |
8 January 2015 | Appointment of Mr Felix Xavier Velarde as a director on 5 January 2015 (3 pages) |
8 January 2015 | Appointment of Mr Felix Xavier Velarde as a director on 5 January 2015 (3 pages) |
18 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
18 December 2014 | Resolutions
|
18 December 2014 | Resolutions
|
18 December 2014 | Current accounting period extended from 30 November 2015 to 31 December 2015 (3 pages) |
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|
19 November 2014 | Incorporation Statement of capital on 2014-11-19
|