- Company Overview for GRAINGE ARCHITECTS LTD (03275169)
- Filing history for GRAINGE ARCHITECTS LTD (03275169)
- People for GRAINGE ARCHITECTS LTD (03275169)
- Charges for GRAINGE ARCHITECTS LTD (03275169)
- More for GRAINGE ARCHITECTS LTD (03275169)
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) |
---|---|---|---|
26 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
01 Aug 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
05 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
19 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
14 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
18 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
20 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
09 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
03 Dec 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
03 Dec 2012 | CH01 | Director's details changed for James Edward George Brookes on 21 November 2012 | |
13 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 13 November 2012
|
|
13 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2012 | SH03 | Purchase of own shares. | |
06 Nov 2012 | TM02 | Termination of appointment of Peter Harflett as a secretary | |
06 Nov 2012 | TM01 | Termination of appointment of Peter Harflett as a director | |
06 Nov 2012 | TM01 | Termination of appointment of Glynis Harflett as a director | |
22 May 2012 | TM01 | Termination of appointment of Gleny Brookes as a director | |
22 May 2012 | TM01 | Termination of appointment of Julie Pollintine as a director | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
11 Apr 2012 | AD01 | Registered office address changed from 5/7 Berry Road Newquay Cornwall TR7 1AD United Kingdom on 11 April 2012 | |
08 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
27 Apr 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |