- Company Overview for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- Filing history for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- People for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- Charges for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- Insolvency for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
- More for GRANTHAM CEILINGS & INTERIORS LTD (02828088)
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) |
---|---|---|---|
09 Feb 2018 | AP01 | Appointment of Mr Ross Grant as a director on 31 January 2018 | |
09 Feb 2018 | AP01 | Appointment of Mr James Coates as a director on 31 January 2018 | |
05 Jan 2018 | TM01 | Termination of appointment of a director | |
07 Dec 2017 | TM01 | Termination of appointment of Mark Prescott as a director on 30 November 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 17 June 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of John Green as a person with significant control on 17 June 2017 | |
18 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Jan 2017 | TM01 | Termination of appointment of James Adam Southgate as a director on 23 January 2017 | |
21 Sep 2016 | CH01 | Director's details changed for John Trevor Green on 21 September 2016 | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
29 Jun 2016 | AR01 |
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
21 Jun 2016 | AP01 | Appointment of Mr James Adam Southgate as a director on 1 June 2016 | |
29 Jul 2015 | AR01 |
Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
22 May 2014 | SH01 |
Statement of capital following an allotment of shares on 20 March 2014
|
|
20 May 2014 | RESOLUTIONS |
Resolutions
|
|
20 May 2014 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2014 | CC04 | Statement of company's objects | |
06 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr Mark Prescott as a director | |
16 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
20 Jun 2013 | TM01 | Termination of appointment of Christopher Taylor as a director |