- Company Overview for GRANDVILLA LIMITED (04950583)
- Filing history for GRANDVILLA LIMITED (04950583)
- People for GRANDVILLA LIMITED (04950583)
- Charges for GRANDVILLA LIMITED (04950583)
- More for GRANDVILLA LIMITED (04950583)
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 Dec 2015 | AD01 | Registered office address changed from 2 Elliot Drive Braintree Essex CM7 2GD England to 2 Elliot Drive Springwood Industrial Estate Braintree Essex CM7 2GD on 22 December 2015 | |
04 Sep 2015 | AA | Full accounts made up to 30 September 2014 | |
16 Mar 2015 | AD01 | Registered office address changed from 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB England to 2 Elliot Drive Braintree Essex CM7 2GD on 16 March 2015 | |
11 Feb 2015 | MR04 | Satisfaction of charge 1 in full | |
03 Feb 2015 | AD01 | Registered office address changed from Amaryllis House Montrose Road Chelmsford Essex CM2 6TE to 2 Springwood Drive Springwood Industrial Estate Braintree Essex CM7 2GB on 3 February 2015 | |
14 Jan 2015 | MR01 |
Registration of a charge
|
|
17 Dec 2014 | MR01 | Registration of charge 049505830006, created on 28 November 2014 | |
16 Dec 2014 | MR01 | Registration of charge 049505830005, created on 28 November 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Oct 2014 | AA01 | Previous accounting period extended from 31 March 2014 to 30 September 2014 | |
29 Apr 2014 | AA | Full accounts made up to 31 March 2013 | |
13 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-13
|
|
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
21 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
18 Oct 2011 | AA | Full accounts made up to 31 March 2011 | |
16 Dec 2010 | CH01 | Director's details changed for David Richard King on 3 December 2010 | |
16 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
11 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
27 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
25 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
08 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
09 Nov 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
09 Nov 2009 | CH01 | Director's details changed for David Richard King on 9 November 2009 | |
22 Sep 2009 | 288b | Appointment terminated director michael ievers |