- Company Overview for GRANVILLE DAVIES NOMINEES LIMITED (02056408)
- Filing history for GRANVILLE DAVIES NOMINEES LIMITED (02056408)
- People for GRANVILLE DAVIES NOMINEES LIMITED (02056408)
- Registers for GRANVILLE DAVIES NOMINEES LIMITED (02056408)
- More for GRANVILLE DAVIES NOMINEES LIMITED (02056408)
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) |
---|---|---|---|
22 Jan 2018 | CH01 | Director's details changed for Jennifer Van Panhuys on 4 July 2016 | |
17 Jan 2018 | CS01 | Confirmation statement made on 16 January 2018 with updates | |
14 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 16 January 2017 with updates | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Sep 2016 | AD03 | Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE | |
06 Sep 2016 | TM01 | Termination of appointment of John Anthony Fordham as a director on 30 June 2016 | |
06 Jul 2016 | AP01 | Appointment of Paul Schultz as a director on 30 June 2016 | |
05 Jul 2016 | TM01 | Termination of appointment of Peter George Watson as a director on 29 June 2016 | |
05 Jul 2016 | AP01 | Appointment of Jennifer Van Panhuys as a director on 4 July 2016 | |
05 Jul 2016 | AP01 | Appointment of Mr Andrew Peter Heald as a director on 30 June 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
04 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 16 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Peter George Watson on 4 November 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr John Anthony Fordham on 16 June 2014 | |
26 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jun 2014 | AD01 | Registered office address changed from Mint House 77 Mansell Street London E1 8AF on 16 June 2014 | |
16 Jan 2014 | AR01 |
Annual return made up to 16 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
15 Feb 2013 | TM01 | Termination of appointment of Bruce Weir as a director | |
05 Feb 2013 | AR01 | Annual return made up to 16 January 2013 with full list of shareholders | |
08 Jan 2013 | CH01 | Director's details changed for John Anthony Fordham on 3 December 2012 | |
30 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
30 Jan 2012 | AD03 | Register(s) moved to registered inspection location |