- Company Overview for GRAND PIER (TEIGNMOUTH) LIMITED (00686309)
- Filing history for GRAND PIER (TEIGNMOUTH) LIMITED (00686309)
- People for GRAND PIER (TEIGNMOUTH) LIMITED (00686309)
- Charges for GRAND PIER (TEIGNMOUTH) LIMITED (00686309)
- More for GRAND PIER (TEIGNMOUTH) LIMITED (00686309)
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) |
---|---|---|---|
31 Dec 2015 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
12 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
31 Dec 2014 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
|
|
01 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
23 Aug 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
31 Dec 2010 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
31 Dec 2009 | CH01 | Director's details changed for Mr Anthony Rawdon Brenner on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Mrs Lucie Susan Cooper on 31 December 2009 | |
31 Dec 2009 | CH01 | Director's details changed for Nicholas Charles Rawdon Brenner on 31 December 2009 | |
21 Dec 2009 | CH01 | Director's details changed for Mr Anthony Rawdon Brenner on 30 November 2009 | |
21 Dec 2009 | CH03 | Secretary's details changed for Mrs Lucie Susan Cooper on 30 November 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Jul 2009 | 288b | Appointment terminated director and secretary elizabeth brenner | |
09 Jul 2009 | 288a | Secretary appointed lucie cooper | |
12 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
23 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
31 Dec 2007 | 363a | Return made up to 31/12/07; full list of members | |
31 Dec 2007 | 288c | Director's particulars changed |