- Company Overview for GRANT FIELDHOUSE (FACILITIES) LTD (04350543)
- Filing history for GRANT FIELDHOUSE (FACILITIES) LTD (04350543)
- People for GRANT FIELDHOUSE (FACILITIES) LTD (04350543)
- More for GRANT FIELDHOUSE (FACILITIES) LTD (04350543)
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
|
|
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
|
|
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
|
|
06 Feb 2014 | AR01 |
Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
|
|
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 |