- Company Overview for 24 GROVE ROAD SURBITON LIMITED (02170509)
- Filing history for 24 GROVE ROAD SURBITON LIMITED (02170509)
- People for 24 GROVE ROAD SURBITON LIMITED (02170509)
- More for 24 GROVE ROAD SURBITON LIMITED (02170509)
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) |
---|---|---|---|
18 Oct 2018 | TM01 | Termination of appointment of Payam Ghamsari as a director on 19 September 2018 | |
18 Oct 2018 | TM02 | Termination of appointment of Payam Ghamsari as a secretary on 19 September 2018 | |
28 Jan 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
23 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Jun 2017 | CS01 | Confirmation statement made on 17 April 2017 with updates | |
31 May 2017 | CH01 | Director's details changed for Mrs Kelly Havemann on 10 June 2016 | |
22 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
13 Dec 2016 | AP01 |
Appointment of Mrs Kelly Havemann as a director on 10 June 2016
|
|
09 Jun 2016 | TM01 | Termination of appointment of Christina Mary Macneil as a director on 9 June 2016 | |
14 May 2016 | AR01 |
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-14
|
|
31 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
18 Sep 2015 | AP01 | Appointment of Mr Philip Allan Emery as a director on 19 February 2015 | |
18 May 2015 | AR01 |
Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | TM01 | Termination of appointment of Richard Glenn Harrison as a director on 18 February 2015 | |
02 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
16 Aug 2014 | AP03 | Appointment of Mr Payam Ghamsari as a secretary on 1 July 2013 | |
02 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
18 Dec 2013 | AP01 | Appointment of Mr Christopher Jonathan Koh as a director | |
17 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
04 Oct 2013 | TM01 | Termination of appointment of Andrew Hallett as a director | |
29 Sep 2013 | TM02 | Termination of appointment of Andrew Hallett as a secretary | |
24 Jul 2013 | AR01 | Annual return made up to 15 July 2013 with full list of shareholders | |
12 Jul 2013 | AP01 | Appointment of Mr Payam Ghamsari as a director | |
10 Jul 2013 | AP01 | Appointment of Glenn Harrison Richard Glenn Harrison as a director | |
03 Jul 2013 | AP03 | Appointment of Andrew Anthony Hallett as a secretary |