- Company Overview for ROAST & GROUND LIMITED (04523314)
- Filing history for ROAST & GROUND LIMITED (04523314)
- People for ROAST & GROUND LIMITED (04523314)
- Charges for ROAST & GROUND LIMITED (04523314)
- More for ROAST & GROUND LIMITED (04523314)
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
|
|
23 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 1 January 2016
|
|
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
|
|
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
|
|
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
|
|
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 |