- Company Overview for GRANTBALL LIMITED (05405474)
- Filing history for GRANTBALL LIMITED (05405474)
- People for GRANTBALL LIMITED (05405474)
- Charges for GRANTBALL LIMITED (05405474)
- More for GRANTBALL LIMITED (05405474)
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 Apr 2010 | AR01 | Annual return made up to 29 March 2010 with full list of shareholders | |
21 Apr 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Oct 2009 | AA | Accounts for a dormant company made up to 31 December 2008 | |
04 Sep 2009 | 288a | Director appointed christopher charles mcgill | |
04 Sep 2009 | 288c | Director's change of particulars / william proctor / 26/08/2009 | |
21 Apr 2009 | 363a | Return made up to 29/03/09; full list of members | |
05 Nov 2008 | 287 | Registered office changed on 05/11/2008 from euro house 133-133 ballards lane london N3 1GR | |
31 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
13 Jun 2008 | 363a | Return made up to 29/03/08; full list of members | |
06 Nov 2007 | 363a | Return made up to 29/03/07; full list of members | |
18 Sep 2007 | AA | Full accounts made up to 31 December 2006 | |
08 Feb 2007 | AA | Full accounts made up to 31 December 2005 | |
02 Jan 2007 | 288c | Director's particulars changed | |
18 Jul 2006 | 363s | Return made up to 29/03/06; full list of members | |
10 Mar 2006 | 225 | Accounting reference date shortened from 31/03/06 to 31/12/05 | |
18 Jun 2005 | 288a | New secretary appointed | |
09 Jun 2005 | 288b | Director resigned | |
09 Jun 2005 | 288b | Secretary resigned | |
09 Jun 2005 | 288a | New director appointed | |
09 Jun 2005 | 287 | Registered office changed on 09/06/05 from: 31 corsham street london N1 6DR | |
29 Mar 2005 | NEWINC | Incorporation |