- Company Overview for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
- Filing history for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
- People for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
- More for GROVES MALTHOUSE FREEHOLD LIMITED (05259667)
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) |
---|---|---|---|
05 Jun 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Apr 2015 | AD01 | Registered office address changed from 2 Groves Malthouse Spring Road Weymouth Dorset DT4 8XG to 4 South Terrace South Street Dorchester Dorset DT1 1DE on 15 April 2015 | |
02 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
02 Dec 2014 | AP03 | Appointment of Mr Richard Baker as a secretary on 11 October 2014 | |
15 Sep 2014 | TM02 | Termination of appointment of Timothy Shaun Farnworth as a secretary on 6 September 2014 | |
15 Sep 2014 | TM01 | Termination of appointment of Timothy Shaun Farnworth as a director on 6 September 2014 | |
29 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
18 Nov 2013 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
|
|
18 Nov 2013 | TM01 | Termination of appointment of Timothy Jones as a director | |
18 Nov 2013 | TM01 | Termination of appointment of Timothy Jones as a director | |
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
29 Nov 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
12 Mar 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 14 October 2011 with full list of shareholders | |
16 Nov 2011 | CH01 | Director's details changed for Mr Timothy Shaun Farnworth on 25 January 2011 | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
08 Dec 2010 | AR01 | Annual return made up to 14 October 2010 with full list of shareholders | |
08 Dec 2010 | TM01 | Termination of appointment of Nigel Davenport as a director | |
15 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
23 Nov 2009 | AR01 | Annual return made up to 14 October 2009 with full list of shareholders | |
23 Nov 2009 | CH01 | Director's details changed for Roger Ian Harrington on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Matthew Glanville Penn on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Nigel Jefferson Davenport on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Timothy Lloyd Jones on 23 November 2009 | |
23 Nov 2009 | CH01 | Director's details changed for Timothy Shaun Farnworth on 23 November 2009 |