-
GRETTON SITE INVESTIGATIONS LTD - 29 Main Street, Ashley, Market Harborough, LE16 8HG, United Kingdom
Company Information
- Company registration number
- 08887344
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 29 Main Street
- Ashley
- Market Harborough
- LE16 8HG
- England 29 Main Street, Ashley, Market Harborough, LE16 8HG, England UK
Management
- Managing Directors
- BOLLARD, Andrew Harold
- BOLLARD, Sabina
- CELEBICANIN, Neven
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-02-11
- Age Of Company 2014-02-11 10 years
- SIC/NACE
- 43290
Ownership
- Beneficial Owners
- Mr Andrew Harold Bollard
- Mr Neven Celibicanin
- Mrs Sabina Bollard
- Mrs Sabina Bollard
- Mr Neven Celibicanin
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- ALVTEX LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2025-06-01
- Last Date: 2024-05-18
-
GRETTON SITE INVESTIGATIONS LTD Company Description
- GRETTON SITE INVESTIGATIONS LTD is a ltd registered in United Kingdom with the Company reg no 08887344. Its current trading status is "live". It was registered 2014-02-11. It was previously called ALVTEX LIMITED. It has declared SIC or NACE codes as "43290". It has 3 directors It can be contacted at 29 Main Street .
Get GRETTON SITE INVESTIGATIONS LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gretton Site Investigations Ltd - 29 Main Street, Ashley, Market Harborough, LE16 8HG, United Kingdom
- 2014-02-11
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GRETTON SITE INVESTIGATIONS LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-no-updates (2024-05-31) - CS01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-10) - AA
keyboard_arrow_right 2022
-
confirmation-statement-with-no-updates (2022-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-06-21) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-04-21) - AA
-
accounts-with-accounts-type-total-exemption-full (2021-02-24) - AA
-
confirmation-statement-with-no-updates (2021-05-19) - CS01
keyboard_arrow_right 2020
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-01-07) - MR01
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-12-31) - AA
-
mortgage-satisfy-charge-full (2019-12-13) - MR04
-
capital-name-of-class-of-shares (2019-06-28) - SH08
-
confirmation-statement-with-no-updates (2019-06-05) - CS01
-
accounts-amended-with-accounts-type-total-exemption-full (2019-05-30) - AAMD
-
change-registered-office-address-company-with-date-old-address-new-address (2019-03-18) - AD01
keyboard_arrow_right 2018
-
change-person-director-company-with-change-date (2018-02-26) - CH01
-
confirmation-statement-with-updates (2018-02-26) - CS01
-
confirmation-statement-with-updates (2018-05-18) - CS01
-
notification-of-a-person-with-significant-control (2018-05-18) - PSC01
-
accounts-with-accounts-type-total-exemption-full (2018-11-13) - AA
-
appoint-person-director-company-with-name-date (2018-05-18) - AP01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-17) - MR01
-
mortgage-satisfy-charge-full (2017-12-23) - MR04
-
accounts-with-accounts-type-micro-entity (2017-12-15) - AA
-
capital-allotment-shares (2017-07-13) - SH01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-04-03) - AD01
-
confirmation-statement-with-updates (2017-02-23) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-10) - AD01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-01-11) - AD01
-
accounts-with-accounts-type-total-exemption-small (2017-01-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-02-23) - AD01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-29) - AR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-03-04) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-10) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-30) - MR01
-
appoint-person-director-company-with-name-date (2015-11-27) - AP01
-
termination-director-company-with-name-termination-date (2015-11-30) - TM01
-
termination-secretary-company-with-name-termination-date (2015-11-30) - TM02
-
accounts-with-accounts-type-total-exemption-small (2015-12-11) - AA
-
appoint-person-director-company-with-name-date (2015-11-30) - AP01
keyboard_arrow_right 2014
-
appoint-person-secretary-company-with-name-date (2014-10-07) - AP03
-
appoint-person-director-company-with-name-date (2014-10-07) - AP01
-
change-account-reference-date-company-current-extended (2014-07-23) - AA01
-
certificate-change-of-name-company (2014-07-23) - CERTNM
-
termination-director-company-with-name-termination-date (2014-04-08) - TM01
-
change-registered-office-address-company-with-date-old-address (2014-03-31) - AD01
-
incorporation-company (2014-02-11) - NEWINC