GROSVENOR CONTRACTS (LONDON) LIMITED
Company number 04240366
- Company Overview for GROSVENOR CONTRACTS (LONDON) LIMITED (04240366)
- Filing history for GROSVENOR CONTRACTS (LONDON) LIMITED (04240366)
- People for GROSVENOR CONTRACTS (LONDON) LIMITED (04240366)
- Charges for GROSVENOR CONTRACTS (LONDON) LIMITED (04240366)
- More for GROSVENOR CONTRACTS (LONDON) LIMITED (04240366)
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) |
---|---|---|---|
23 Jun 2016 | MR01 | Registration of charge 042403660003, created on 22 June 2016 | |
16 Jun 2016 | TM01 | Termination of appointment of Timothy James Slattery as a director on 16 October 2015 | |
15 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
14 Apr 2016 | AD01 | Registered office address changed from Cornwallis House Pudding Lane Maidstone Kent ME14 1NH to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 14 April 2016 | |
24 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 16 October 2015
|
|
24 Dec 2015 | SH03 | Purchase of own shares. | |
06 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
08 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
02 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 Sep 2013 | AR01 | Annual return made up to 25 June 2013 with full list of shareholders | |
03 Sep 2013 | CH03 | Secretary's details changed for Olaf Michael Austen on 25 June 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Mark James Godley on 25 June 2013 | |
03 Sep 2013 | CH01 | Director's details changed for Olaf Michael Austen on 25 June 2013 | |
21 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
06 Nov 2012 | AP01 | Appointment of Mr Timothy James Slattery as a director | |
05 Nov 2012 | SH01 |
Statement of capital following an allotment of shares on 29 October 2012
|
|
27 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
28 Aug 2012 | AR01 | Annual return made up to 25 June 2012 with full list of shareholders | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Apr 2012 | SH01 |
Statement of capital following an allotment of shares on 30 March 2012
|
|
04 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 |