- Company Overview for 29 GRIMSTON GARDENS LIMITED (03167271)
- Filing history for 29 GRIMSTON GARDENS LIMITED (03167271)
- People for 29 GRIMSTON GARDENS LIMITED (03167271)
- More for 29 GRIMSTON GARDENS LIMITED (03167271)
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) |
---|---|---|---|
20 Mar 2018 | AP01 | Appointment of Mr Geoffrey George Boot as a director on 16 March 2018 | |
20 Mar 2018 | AP03 | Appointment of Mrs Mandy Eliabeth Kennett as a secretary on 16 March 2018 | |
16 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
14 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
14 Mar 2018 | TM02 | Termination of appointment of Mandy Elizabeth Kennett as a secretary on 14 March 2018 | |
14 Mar 2018 | PSC07 | Cessation of Mandy Elizabeth Kennett as a person with significant control on 14 March 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 March 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
02 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
21 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
24 Mar 2015 | TM01 | Termination of appointment of Dominic Piet Van Der Wal as a director on 24 March 2015 | |
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
|
|
21 Nov 2013 | AP03 | Appointment of Mrs Mandy Elizabeth Kennett as a secretary | |
21 Nov 2013 | AD01 | Registered office address changed from C/O Chaine Hunter 103 Sandgate Road Folkestone Kent CT20 2BQ on 21 November 2013 | |
19 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
30 Oct 2013 | TM02 | Termination of appointment of John Hunter as a secretary | |
18 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
22 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
17 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Feb 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
04 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |