Advanced company searchLink opens in new window

ROAST & GROUND LIMITED

Company number 04523314

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)
22 Nov 2017 AA Micro company accounts made up to 28 February 2017
21 Sep 2017 AP01 Appointment of Mrs Catherine Sarah Elizabeth Gray as a director on 14 September 2017
17 Jul 2017 CS01 Confirmation statement made on 14 June 2017 with updates
17 Jul 2017 CH03 Secretary's details changed for Catherine Palmer on 17 July 2017
17 Jul 2017 PSC01 Notification of Richard Cameron Gray as a person with significant control on 6 April 2016
02 May 2017 SH08 Change of share class name or designation
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
23 Feb 2016 SH01 Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1
01 Dec 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1
30 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
13 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 1
26 Nov 2012 AA Total exemption small company accounts made up to 28 February 2012
01 Oct 2012 AR01 Annual return made up to 2 September 2012 with full list of shareholders
01 Oct 2012 CH03 Secretary's details changed for Catherine Palmer on 6 August 2012
30 Sep 2012 CH01 Director's details changed for Richard Cameron Gray on 6 August 2012
12 Dec 2011 AD01 Registered office address changed from C/O Fpss Limited the Old Church Quicks Road London SW19 1EX United Kingdom on 12 December 2011
26 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2011 AA Total exemption small company accounts made up to 28 February 2011
15 Sep 2011 AR01 Annual return made up to 2 September 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 9 June 2011
26 Oct 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders