- Company Overview for GROSVENOR CARPETS & RUGS LTD (01254671)
- Filing history for GROSVENOR CARPETS & RUGS LTD (01254671)
- People for GROSVENOR CARPETS & RUGS LTD (01254671)
- Charges for GROSVENOR CARPETS & RUGS LTD (01254671)
- More for GROSVENOR CARPETS & RUGS LTD (01254671)
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) |
---|---|---|---|
04 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
10 Dec 2014 | AP01 | Appointment of Mr Benjamin Henry Allum as a director on 25 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Mary Christine Allum as a secretary on 25 November 2014 | |
25 Nov 2014 | TM01 | Termination of appointment of Mary Christine Allum as a director on 25 November 2014 | |
25 Nov 2014 | AP03 | Appointment of Mrs Barbara Ann Speller as a secretary on 25 November 2014 | |
08 Apr 2014 | TM01 | Termination of appointment of Roy Allum as a director | |
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Feb 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-11
|
|
27 Feb 2013 | AR01 | Annual return made up to 27 February 2013 with full list of shareholders | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
04 Jan 2012 | AR01 | Annual return made up to 4 January 2012 with full list of shareholders | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
16 Feb 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
16 Feb 2011 | AD02 | Register inspection address has been changed from C/O Grosvenor Carpets & Currtains Ltd Unit 11 Moniton Estate, West Ham Lane Basingstoke Hampshire RG22 6NQ United Kingdom | |
09 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Dec 2010 | CERTNM |
Company name changed grosvenor carpets and curtains LIMITED\certificate issued on 02/12/10
|
|
30 Nov 2010 | CONNOT | Change of name notice | |
05 Feb 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
05 Feb 2010 | CH01 | Director's details changed for Mrs Mary Christine Allum on 1 February 2010 | |
05 Feb 2010 | CH01 | Director's details changed for Steven David Langford on 1 February 2010 | |
05 Feb 2010 | AD02 | Register inspection address has been changed | |
05 Feb 2010 | CH01 | Director's details changed for Roy Peter Allum on 1 February 2010 | |
05 Feb 2010 | CH03 | Secretary's details changed for Mary Christine Allum on 1 February 2010 | |
09 Nov 2009 | AA | Total exemption small company accounts made up to 31 May 2009 |