GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED
Company number 01337841
- Company Overview for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- Filing history for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- People for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- Charges for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
- More for GREY SIMMONDS FOOD SERVICE EQUIPMENT LIMITED (01337841)
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) |
---|---|---|---|
24 Mar 2015 | MR01 | Registration of charge 013378410005, created on 10 March 2015 | |
17 Mar 2015 | MR01 | Registration of charge 013378410004, created on 10 March 2015 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
22 Aug 2014 | AR01 |
Annual return made up to 24 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | CH01 | Director's details changed for Mr Alan Palmer on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Giles Morris Housden on 22 August 2014 | |
22 Aug 2014 | CH01 | Director's details changed for Mr Martin Gregory on 6 August 2014 | |
02 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
08 Aug 2013 | AR01 |
Annual return made up to 24 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
|
|
14 Mar 2013 | AD01 | Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
04 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
01 Aug 2012 | AR01 | Annual return made up to 24 July 2012 with full list of shareholders | |
13 Mar 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 December 2011 | |
16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
16 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 5 December 2011
|
|
07 Feb 2012 | SH08 | Change of share class name or designation | |
07 Feb 2012 | AP01 |
Appointment of Giles Morris Housden as a director
|
|
27 Jan 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2012 | CERTNM |
Company name changed maidaid LIMITED\certificate issued on 05/01/12
|
|
03 Nov 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
13 Oct 2011 | AR01 | Annual return made up to 24 July 2011 with full list of shareholders | |
11 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 |