Advanced company searchLink opens in new window

GRANT FIELDHOUSE (FACILITIES) LTD

Company number 04350543

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
09 Feb 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 200
05 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
21 May 2014 SH08 Change of share class name or designation
21 May 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 May 2014 AD01 Registered office address changed from Wits End Cat Lane, Bilbrough York North Yorkshire YO23 3PJ on 16 May 2014
16 May 2014 AP01 Appointment of Mr Duncan Peter Grant as a director
16 May 2014 TM01 Termination of appointment of Anne Fieldhouse as a director
02 May 2014 CERTNM Company name changed cedarhut LIMITED\certificate issued on 02/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
  • NM01 ‐ Change of name by resolution
06 Feb 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 200
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
25 Jan 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
23 Jan 2011 AR01 Annual return made up to 10 January 2011 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
29 Jan 2010 AR01 Annual return made up to 10 January 2010 with full list of shareholders
29 Jan 2010 CH01 Director's details changed for Jerome Edward Fieldhouse on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Anne Fieldhouse on 29 January 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
02 Feb 2009 363a Return made up to 10/01/09; full list of members
27 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
01 Feb 2008 363a Return made up to 10/01/08; full list of members
28 Nov 2007 AA Total exemption full accounts made up to 31 January 2007