- Company Overview for GRAND STYLE ESTATES LIMITED (02022705)
- Filing history for GRAND STYLE ESTATES LIMITED (02022705)
- People for GRAND STYLE ESTATES LIMITED (02022705)
- Charges for GRAND STYLE ESTATES LIMITED (02022705)
- More for GRAND STYLE ESTATES LIMITED (02022705)
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) |
---|---|---|---|
19 Apr 2017 | TM01 | Termination of appointment of Hilary Jane Louise Dubrow as a director on 31 March 2017 | |
14 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
22 Jun 2016 | AD01 | Registered office address changed from Style Place Court Lane Hadlow Tonbridge Kent TN11 0JU to Greenbines Caxton Place, Court Lane Hadlow Tonbridge Kent TN11 0JU on 22 June 2016 | |
20 Apr 2016 | AR01 |
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
03 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
|
|
21 Mar 2015 | MR04 | Satisfaction of charge 12 in full | |
07 Mar 2015 | MR04 | Satisfaction of charge 9 in full | |
07 Mar 2015 | MR04 | Satisfaction of charge 10 in full | |
07 Mar 2015 | MR04 | Satisfaction of charge 13 in full | |
07 Mar 2015 | MR04 | Satisfaction of charge 11 in full | |
27 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | MR01 | Registration of charge 020227050014, created on 1 December 2014 | |
11 Dec 2014 | MR01 | Registration of charge 020227050015, created on 1 December 2014 | |
01 May 2014 | AR01 |
Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-01
|
|
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
25 May 2010 | CH01 | Director's details changed for Hilary Jane Louise Dubrow on 1 April 2010 | |
25 May 2010 | CH01 | Director's details changed for Mr Paul Henry Dubrow on 1 April 2010 |