G R FINANCE LIMITED filing history - Find and update company information (2024)

Company Results (links open in a new window) Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window) 08 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates

View PDF Confirmation statement made on 7 September 2023 with no updates - link opens in a new window - 3 pages (3 pages)

03 Jul 2023 MR01 Registration of charge 059012850003, created on 3 July 2023

View PDF Registration of charge 059012850003, created on 3 July 2023 - link opens in a new window - 30 pages (30 pages)

15 Mar 2023 AA Total exemption full accounts made up to 31 December 2022

View PDF Total exemption full accounts made up to 31 December 2022 - link opens in a new window - 9 pages (9 pages)

Download iXBRL

19 Oct 2022 MR04 Satisfaction of charge 059012850002 in full

View PDF Satisfaction of charge 059012850002 in full - link opens in a new window - 4 pages (4 pages)

19 Oct 2022 MR04 Satisfaction of charge 059012850001 in full

View PDF Satisfaction of charge 059012850001 in full - link opens in a new window - 4 pages (4 pages)

07 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates

View PDF Confirmation statement made on 7 September 2022 with no updates - link opens in a new window - 3 pages (3 pages)

11 Aug 2022 CS01 Confirmation statement made on 10 December 2021 with updates

View PDF Confirmation statement made on 10 December 2021 with updates - link opens in a new window - 4 pages (4 pages)

30 Jul 2022 AA Unaudited abridged accounts made up to 31 December 2021

View PDF Unaudited abridged accounts made up to 31 December 2021 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

09 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates

View PDF Confirmation statement made on 9 August 2021 with no updates - link opens in a new window - 3 pages (3 pages)

09 Aug 2021 PSC07 Cessation of Graham Charles Richardson as a person with significant control on 1 August 2021

View PDF Cessation of Graham Charles Richardson as a person with significant control on 1 August 2021 - link opens in a new window - 1 page (1 page)

11 Feb 2021 AA Unaudited abridged accounts made up to 31 December 2020

View PDF Unaudited abridged accounts made up to 31 December 2020 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

21 Aug 2020 PSC04 Change of details for Mr Graham Charles Richardson as a person with significant control on 1 August 2020

View PDF Change of details for Mr Graham Charles Richardson as a person with significant control on 1 August 2020 - link opens in a new window - 2 pages (2 pages)

20 Aug 2020 CH01 Director's details changed for Mr Graham Charles Richardson on 1 August 2020

View PDF Director's details changed for Mr Graham Charles Richardson on 1 August 2020 - link opens in a new window - 2 pages (2 pages)

20 Aug 2020 CH03 Secretary's details changed for Steven Wright on 1 August 2020

View PDF Secretary's details changed for Steven Wright on 1 August 2020 - link opens in a new window - 1 page (1 page)

16 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates

View PDF Confirmation statement made on 9 August 2020 with no updates - link opens in a new window - 3 pages (3 pages)

16 Aug 2020 AD01 Registered office address changed from 15 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom to Hartlepool Inovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 16 August 2020

View PDF Registered office address changed from 15 the Firs Scarcroft Leeds West Yorkshire LS14 3JH United Kingdom to Hartlepool Inovation Centre Venture Court Queens Meadow Business Park Hartlepool TS25 5TG on 16 August 2020 - link opens in a new window - 1 page (1 page)

09 Mar 2020 AA Unaudited abridged accounts made up to 31 December 2019

View PDF Unaudited abridged accounts made up to 31 December 2019 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

16 Dec 2019 MR01 Registration of charge 059012850001, created on 11 December 2019

View PDF Registration of charge 059012850001, created on 11 December 2019 - link opens in a new window - 46 pages (46 pages)

16 Dec 2019 MR01 Registration of charge 059012850002, created on 11 December 2019

View PDF Registration of charge 059012850002, created on 11 December 2019 - link opens in a new window - 23 pages (23 pages)

21 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates

View PDF Confirmation statement made on 9 August 2019 with no updates - link opens in a new window - 3 pages (3 pages)

11 Apr 2019 AA Unaudited abridged accounts made up to 31 December 2018

View PDF Unaudited abridged accounts made up to 31 December 2018 - link opens in a new window - 7 pages (7 pages)

Download iXBRL

13 Nov 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

View PDF Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association - link opens in a new window - 36 pages (36 pages)

13 Nov 2018 CC04 Statement of company's objects

View PDF Statement of company's objects - link opens in a new window - 2 pages (2 pages)

12 Nov 2018 SH08 Change of share class name or designation

View PDF Change of share class name or designation - link opens in a new window - 2 pages (2 pages)

06 Nov 2018 AP01 Appointment of Mr Steven Wright as a director on 30 October 2018

View PDF Appointment of Mr Steven Wright as a director on 30 October 2018 - link opens in a new window - 2 pages (2 pages)

I am an expert and enthusiast assistant. I have access to a wide range of information and can provide assistance on various topics. I can help answer questions, provide information, and engage in detailed discussions.

Regarding the information you provided about the company results, it appears to be a list of documents filed at Companies House. These documents include confirmation statements, registration of charges, accounts, satisfaction of charges, and changes in company details. Each document has a specific date and description, and you can view or download the corresponding PDF files.

Here is a breakdown of the concepts mentioned in the article:

Confirmation Statement (CS01):

A confirmation statement is a document that companies in the UK must file annually with Companies House. It confirms that the company's information, such as registered address, directors, and shareholders, is up to date. The confirmation statement provides a snapshot of the company's details on a specific date. The document you mentioned is a confirmation statement made on September 7, 2023, with no updates.

Registration of Charge (MR01):

A registration of charge is a document that companies file to register a charge against their assets. It provides information about the charge, such as the date it was created and the details of the charge. The document you mentioned is a registration of charge created on July 3, 2023, with the reference number 059012850003.

Accounts (AA):

Accounts are financial statements that companies prepare to report their financial performance and position. The accounts provide information about the company's income, expenses, assets, liabilities, and equity. The document you mentioned is the total exemption full accounts made up to December 31, 2022.

Satisfaction of Charge (MR04):

A satisfaction of charge document is filed when a charge against a company's assets has been fully paid or discharged. It indicates that the company has fulfilled its obligations related to the charge. The documents you mentioned are satisfactions of charges filed on October 19, 2022, for two different charges with reference numbers 059012850002 and 059012850001.

Change of Details (CH01, CH03):

Change of details documents are filed when there are changes in the details of directors or secretaries of a company. The documents you mentioned include changes in director's details for Mr. Graham Charles Richardson and changes in secretary's details for Steven Wright, both effective from August 1, 2020.

Cessation of Person with Significant Control (PSC07):

A cessation of person with significant control document is filed when an individual or entity that previously had significant control over a company ceases to have that control. The document you mentioned is the cessation of Graham Charles Richardson as a person with significant control, effective from August 1, 2021.

Statement of Company's Objects (CC04):

A statement of company's objects is a document that outlines the objectives or purposes for which a company is established. It provides clarity on the activities the company intends to undertake. The document you mentioned is a statement of company's objects.

Resolutions (RES12, RES01):

Resolutions are formal decisions made by a company's directors or shareholders. They can cover various matters, such as changes in share rights, adoption of articles of association, or other important decisions. The document you mentioned includes resolutions related to varying share rights or name and the adoption of articles of association.

Change of Share Class Name or Designation (SH08):

A change of share class name or designation document is filed when there are changes in the names or designations of share classes in a company. The document you mentioned is a change of share class name or designation.

Appointment of Director (AP01):

An appointment of director document is filed when a new director is appointed to a company. It provides information about the new director and the effective date of the appointment. The document you mentioned is the appointment of Mr. Steven Wright as a director, effective from October 30, 2018.

These are the concepts related to the documents mentioned in the article. If you have any specific questions or need further information, feel free to ask!

G R FINANCE LIMITED filing history - Find and update company information (2024)
Top Articles
Latest Posts
Article information

Author: Zonia Mosciski DO

Last Updated:

Views: 6658

Rating: 4 / 5 (51 voted)

Reviews: 82% of readers found this page helpful

Author information

Name: Zonia Mosciski DO

Birthday: 1996-05-16

Address: Suite 228 919 Deana Ford, Lake Meridithberg, NE 60017-4257

Phone: +2613987384138

Job: Chief Retail Officer

Hobby: Tai chi, Dowsing, Poi, Letterboxing, Watching movies, Video gaming, Singing

Introduction: My name is Zonia Mosciski DO, I am a enchanting, joyous, lovely, successful, hilarious, tender, outstanding person who loves writing and wants to share my knowledge and understanding with you.