- Company Overview for GROOM COURT OWNERS LIMITED (04661037)
- Filing history for GROOM COURT OWNERS LIMITED (04661037)
- People for GROOM COURT OWNERS LIMITED (04661037)
- More for GROOM COURT OWNERS LIMITED (04661037)
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) |
---|---|---|---|
29 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
20 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
19 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with no updates | |
12 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 10 February 2022 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
21 Feb 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
18 Jan 2021 | TM01 | Termination of appointment of Ameer Shah as a director on 17 December 2020 | |
18 Jan 2021 | AP01 | Appointment of Mr Nicholas Anthony Doyle as a director on 7 December 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 10 February 2020 with no updates | |
26 Nov 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 10 February 2019 with no updates | |
25 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
21 Feb 2018 | CS01 | Confirmation statement made on 10 February 2018 with no updates | |
28 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
19 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
20 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
05 Mar 2016 | AR01 | Annual return made up to 10 February 2016 no member list | |
05 Mar 2016 | CH01 | Director's details changed for Mr Jeremy Paul Rance on 2 January 2016 | |
05 Mar 2016 | CH03 | Secretary's details changed for Mr Jeremy Paul Rance on 2 January 2016 | |
05 Mar 2016 | AD01 | Registered office address changed from Hillside Lower Gustard Wood Wheathampstead St. Albans Hertfordshire AL4 8RU to 18 the Close Harpenden Hertfordshire AL5 3NB on 5 March 2016 | |
20 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
06 Mar 2015 | AR01 | Annual return made up to 10 February 2015 no member list |