- Company Overview for GROOMBRIDGE PROPERTIES LTD (04824153)
- Filing history for GROOMBRIDGE PROPERTIES LTD (04824153)
- People for GROOMBRIDGE PROPERTIES LTD (04824153)
- Charges for GROOMBRIDGE PROPERTIES LTD (04824153)
- More for GROOMBRIDGE PROPERTIES LTD (04824153)
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
|
|
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
|
|
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 |