- Company Overview for 8 GROVE AVENUE LIMITED (04242622)
- Filing history for 8 GROVE AVENUE LIMITED (04242622)
- People for 8 GROVE AVENUE LIMITED (04242622)
- More for 8 GROVE AVENUE LIMITED (04242622)
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) |
---|---|---|---|
04 Jan 2019 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2019 | AD01 | Registered office address changed from 6 High Street Falmouth Cornwall TR11 2AB England to 8 Grove Avenue Tunbridge Wells TN1 1UP on 4 January 2019 | |
04 Jan 2019 | AP01 | Appointment of Ms Karen Angela Stevens as a director on 4 January 2019 | |
04 Jan 2019 | PSC07 | Cessation of Robert Cornish as a person with significant control on 4 January 2019 | |
04 Jan 2019 | TM02 | Termination of appointment of Mira Theresa Elias Cornish as a secretary on 4 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Mira Theresa Elias Cornish as a director on 4 January 2019 | |
04 Jan 2019 | TM01 | Termination of appointment of Robert Cornish as a director on 4 January 2019 | |
30 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/06/2018 | |
30 Oct 2018 | RP04CS01 | Second filing of Confirmation Statement dated 28/06/2017 | |
12 Oct 2018 | PSC07 | Cessation of Mira Theresa Elias Cornish as a person with significant control on 13 October 2017 | |
16 Jul 2018 | CS01 |
Confirmation statement made on 28 June 2018 with updates
|
|
22 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
17 Oct 2017 | AP01 | Appointment of Miss Madelaine Sophie Hickman as a director on 13 October 2017 | |
11 Jul 2017 | CS01 |
Confirmation statement made on 28 June 2017 with no updates
|
|
11 Jul 2017 | PSC01 | Notification of Mira Cornish as a person with significant control on 6 April 2016 | |
11 Jul 2017 | PSC01 | Notification of Robert Cornish as a person with significant control on 6 April 2016 | |
22 Sep 2016 | AP01 | Appointment of Mrs Eileen Elizabeth Hunt as a director on 1 September 2016 | |
07 Sep 2016 | AA | Micro company accounts made up to 30 June 2016 | |
25 Aug 2016 | CH03 | Secretary's details changed for Mira Theresa Elias Cornish on 21 August 2016 | |
25 Aug 2016 | CH01 | Director's details changed for Robert Cornish on 21 August 2016 | |
25 Aug 2016 | AD01 | Registered office address changed from Flat 2 8 Grove Avenue Tunbridge Wells Kent TN1 1UP to 6 High Street Falmouth Cornwall TR11 2AB on 25 August 2016 | |
23 Aug 2016 | CH01 | Director's details changed for Mira Theresa Elias Cornish on 21 August 2016 | |
08 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
27 Oct 2015 | AA | Micro company accounts made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|