- Company Overview for GRAVITA LIMITED (05920497)
- Filing history for GRAVITA LIMITED (05920497)
- People for GRAVITA LIMITED (05920497)
- More for GRAVITA LIMITED (05920497)
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) |
---|---|---|---|
12 Nov 2015 | AD01 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 | |
07 Jul 2015 | CH01 | Director's details changed for Francis Langmead on 7 July 2015 | |
07 Jul 2015 | CH03 | Secretary's details changed for Jacqueline Mary Langmead on 7 July 2015 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
23 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | CH03 | Secretary's details changed for Jacqueline Mary Langmead on 4 April 2014 | |
04 Apr 2014 | CH01 | Director's details changed for Francis Langmead on 4 April 2014 | |
12 Nov 2013 | AD01 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA United Kingdom on 12 November 2013 | |
17 Jul 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
13 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
26 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 May 2012 | CH03 | Secretary's details changed for Jacqueline Mary Langmead on 20 April 2012 | |
09 May 2012 | CH01 | Director's details changed for Francis Langmead on 20 April 2012 | |
08 Mar 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
17 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
17 Mar 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
17 Mar 2011 | AD01 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on 17 March 2011 | |
15 Jul 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
14 Apr 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Francis Langmead on 20 February 2010 | |
15 Oct 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 20/02/09; full list of members | |
19 Dec 2008 | AA | Total exemption full accounts made up to 31 March 2008 |