- Company Overview for BARON GRAFTON ARTHOUSE LIMITED (03081438)
- Filing history for BARON GRAFTON ARTHOUSE LIMITED (03081438)
- People for BARON GRAFTON ARTHOUSE LIMITED (03081438)
- More for BARON GRAFTON ARTHOUSE LIMITED (03081438)
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) |
---|---|---|---|
28 Sep 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 March 2019 | |
17 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Jul 2018 | AD01 | Registered office address changed from 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th United Kingdom to 49 South Molton Street London W1K 5LH on 23 July 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
30 Apr 2018 | CH03 | Secretary's details changed for Maria Lourdes Baron Oliva on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Mr Cornelis Grafton on 30 April 2018 | |
30 Apr 2018 | CH01 | Director's details changed for Maria Teresa Baron on 30 April 2018 | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
01 Dec 2017 | AD01 | Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to 3 Acorn Business Centre Northarbour Road Cosham Portsmouth Hampshire PO6 3th on 1 December 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
29 Oct 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
05 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
14 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
10 Jul 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
10 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
20 Jun 2012 | AD01 | Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BS on 20 June 2012 | |
28 Dec 2011 | AP01 | Appointment of Mr Cornelis Grafton as a director | |
22 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 1 December 2011
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders |