- Company Overview for GRANT WHITE DESIGN LTD (03777061)
- Filing history for GRANT WHITE DESIGN LTD (03777061)
- People for GRANT WHITE DESIGN LTD (03777061)
- Charges for GRANT WHITE DESIGN LTD (03777061)
- More for GRANT WHITE DESIGN LTD (03777061)
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) |
---|---|---|---|
24 Sep 2003 | AA | Total exemption small company accounts made up to 31 May 2003 | |
03 Feb 2003 | 88(2)R | Ad 08/06/02--------- £ si 900@1=900 £ ic 100/1000 | |
12 Nov 2002 | AA | Total exemption small company accounts made up to 31 May 2002 | |
16 Jul 2002 | 363s |
Return made up to 25/05/02; full list of members
|
|
26 Jun 2002 | 288a | New director appointed | |
28 Sep 2001 | 395 | Particulars of mortgage/charge | |
25 Sep 2001 | 363s | Return made up to 25/05/01; full list of members | |
04 Sep 2001 | AA | Accounts for a small company made up to 31 May 2001 | |
07 Dec 2000 | 287 | Registered office changed on 07/12/00 from: 1A high street epsom surrey KT19 8DA | |
07 Nov 2000 | 288a | New secretary appointed | |
07 Nov 2000 | 288b | Secretary resigned;director resigned | |
06 Nov 2000 | AA | Accounts for a small company made up to 31 May 2000 | |
14 Sep 2000 | 363s | Return made up to 25/05/00; full list of members | |
10 Mar 2000 | 88(2)R | Ad 03/03/00--------- £ si 98@1=98 £ ic 100/198 | |
18 Jan 2000 | CERTNM | Company name changed grant white designs LIMITED\certificate issued on 19/01/00 | |
17 Jan 2000 | 88(2)R | Ad 12/01/00--------- £ si 98@1=98 £ ic 2/100 | |
02 Jun 1999 | 288a | New director appointed | |
02 Jun 1999 | 288a | New secretary appointed;new director appointed | |
02 Jun 1999 | 288b | Secretary resigned | |
02 Jun 1999 | 288b | Director resigned | |
02 Jun 1999 | 287 | Registered office changed on 02/06/99 from: 16 saint john street london EC1M 4AY | |
25 May 1999 | NEWINC | Incorporation |