- Company Overview for ALMAGROVE LIMITED (03000668)
- Filing history for ALMAGROVE LIMITED (03000668)
- People for ALMAGROVE LIMITED (03000668)
- Charges for ALMAGROVE LIMITED (03000668)
- More for ALMAGROVE LIMITED (03000668)
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) |
---|---|---|---|
17 Jan 2019 | PSC04 | Change of details for Michal Grimes as a person with significant control on 17 January 2019 | |
17 Jan 2019 | AP01 | Appointment of Mr Michael Grimes as a director on 17 January 2019 | |
21 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with updates | |
18 Oct 2018 | AP01 | Appointment of Miss Zoe Merrick as a director on 16 October 2018 | |
27 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Jan 2018 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
05 Jan 2018 | PSC04 | Change of details for Mr Daniel Grimes as a person with significant control on 5 January 2018 | |
05 Jan 2018 | CH01 | Director's details changed for Mr Daniel Grimes on 5 January 2018 | |
05 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 11 August 2017
|
|
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
06 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
25 Nov 2015 | CH03 | Secretary's details changed for Mrs Linda Ann Grimes on 29 June 2015 | |
09 Jul 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Daniel Grimes on 26 May 2015 | |
17 Jun 2015 | CH01 | Director's details changed for Mr Michael John Grimes on 26 May 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
|
|
12 May 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
17 Jan 2013 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
19 Jul 2012 | AD01 | Registered office address changed from 24 Park Road South Havant Hampshire PO9 1HB on 19 July 2012 |