- Company Overview for RAEBURN/GIRTIN FREEHOLD LIMITED (04081113)
- Filing history for RAEBURN/GIRTIN FREEHOLD LIMITED (04081113)
- People for RAEBURN/GIRTIN FREEHOLD LIMITED (04081113)
- Charges for RAEBURN/GIRTIN FREEHOLD LIMITED (04081113)
- More for RAEBURN/GIRTIN FREEHOLD LIMITED (04081113)
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) |
---|---|---|---|
14 Aug 2018 | AP01 | Appointment of Mr Hugh Donald Morrison as a director on 24 May 2018 | |
11 Jul 2018 | AP01 | Appointment of Mr Goncalo Marcos as a director on 6 July 2018 | |
22 Jun 2018 | TM01 | Termination of appointment of Amit Kumar Singh as a director on 24 May 2018 | |
05 Apr 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
03 Apr 2018 | AP01 | Appointment of Mr Vinit Nitin Desai as a director on 1 January 2018 | |
03 Apr 2018 | TM01 | Termination of appointment of a director | |
26 Mar 2018 | TM01 | Termination of appointment of Dora May Barker as a director on 26 March 2018 | |
05 Jan 2018 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 15 November 2017 | |
05 Jan 2018 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 5 January 2018 | |
20 Dec 2017 | AD01 | Registered office address changed from 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 20 December 2017 | |
20 Dec 2017 | TM02 | Termination of appointment of Graham Bartholomew Limited as a secretary on 20 December 2017 | |
29 Sep 2017 | CS01 | Confirmation statement made on 29 September 2017 with updates | |
20 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
11 Oct 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
14 Mar 2016 | AA | Full accounts made up to 30 June 2015 | |
12 Feb 2016 | TM02 | Termination of appointment of Benjamin Douglas Barnes as a secretary on 27 November 2015 | |
12 Feb 2016 | AP04 | Appointment of Graham Bartholomew Limited as a secretary on 27 November 2015 | |
11 Feb 2016 | AD01 | Registered office address changed from C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston-upon-Thames Surrey KT2 1BZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 11 February 2016 | |
17 Dec 2015 | AD01 | Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN to C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston-upon-Thames Surrey KT2 1BZ on 17 December 2015 | |
06 Nov 2015 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2015-11-06
|
|
27 Jun 2015 | TM01 | Termination of appointment of Saghi Maryam Family as a director on 6 June 2015 | |
18 Apr 2015 | AP03 | Appointment of Mr. Benjamin Douglas Barnes as a secretary on 11 April 2015 | |
09 Mar 2015 | TM02 | Termination of appointment of Centro Plc as a secretary on 6 March 2015 | |
22 Jan 2015 | AA | Full accounts made up to 30 June 2014 | |
29 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
|