Advanced company searchLink opens in new window

GROOMBRIDGE PROPERTIES LTD

Company number 04824153

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2017 DS01 Application to strike the company off the register
27 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
18 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
30 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Jan 2015 TM01 Termination of appointment of Robert James as a director on 8 January 2015
08 Jan 2015 AP01 Appointment of Mrs Denise James as a director on 8 January 2015
10 Jul 2014 AD01 Registered office address changed from 11 Moncrieff Gardens Hythe Kent CT21 6FJ on 10 July 2014
09 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 10,000
06 Jun 2014 AD01 Registered office address changed from Stone Court, Stone Street Lympne Hythe Kent CT21 4JN on 6 June 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
20 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
08 Jul 2011 AR01 Annual return made up to 7 July 2011 with full list of shareholders
11 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Jul 2010 AR01 Annual return made up to 7 July 2010 with full list of shareholders
12 Jul 2010 CH01 Director's details changed for Robert James on 7 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 5
02 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6