BRITISH GROLUX INVESTMENTS LIMITED
Company number 03727578
- Company Overview for BRITISH GROLUX INVESTMENTS LIMITED (03727578)
- Filing history for BRITISH GROLUX INVESTMENTS LIMITED (03727578)
- People for BRITISH GROLUX INVESTMENTS LIMITED (03727578)
- Charges for BRITISH GROLUX INVESTMENTS LIMITED (03727578)
- More for BRITISH GROLUX INVESTMENTS LIMITED (03727578)
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 Nov 2017 | AP01 | Appointment of Mr Piers Adrian Carlyle Hillier as a director on 18 October 2017 | |
27 Apr 2017 | TM01 | Termination of appointment of Peter Denis Sutherland as a director on 29 March 2017 | |
08 Mar 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Feb 2017 | CS01 | Confirmation statement made on 5 February 2017 with updates | |
13 Feb 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
14 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
05 Feb 2015 | AR01 |
Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
20 Jan 2015 | TM01 | Termination of appointment of Robin Arthur Elidyr Herbert as a director on 31 December 2014 | |
10 Jul 2014 | AP01 | Appointment of Franco Dalla Sega as a director | |
10 Jul 2014 | TM01 | Termination of appointment of Paolo Mennini as a director | |
25 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
19 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 5 February 2013 with full list of shareholders | |
05 Feb 2013 | AD02 | Register inspection address has been changed from C/O Jonquills Marlow Common Marlow Buckinghamshire SL7 2JQ | |
22 Oct 2012 | AP03 | Appointment of Mr John Michael Jenkins as a secretary | |
22 Oct 2012 | TM02 | Termination of appointment of Richard Walsh as a secretary | |
24 Sep 2012 | AP01 | Appointment of Mr Peter Denis Sutherland as a director | |
07 Jun 2012 | TM01 | Termination of appointment of John Varley as a director | |
15 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Feb 2012 | AR01 | Annual return made up to 5 February 2012 with full list of shareholders | |
26 Jul 2011 | AP01 | Appointment of Miss Santina Vigilante as a director | |
19 Jul 2011 | TM01 | Termination of appointment of Piero Menchini as a director | |
12 May 2011 | AD01 | Registered office address changed from 1 St Pauls Churchyard London EC4M 8SH on 12 May 2011 |