CATESBY ESTATES (GRANGE ROAD) LIMITED
Company number 06113394
- Company Overview for CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394)
- Filing history for CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394)
- People for CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394)
- Charges for CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394)
- More for CATESBY ESTATES (GRANGE ROAD) LIMITED (06113394)
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) |
---|---|---|---|
10 Jun 2013 | AUD | Auditor's resignation | |
25 Feb 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
13 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
19 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
22 Feb 2012 | AD01 | Registered office address changed from , 5B Edgehill Drive, Warwick, Warwickshire, CV34 6LG on 22 February 2012 | |
08 Mar 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
07 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
07 Mar 2011 | AD02 | Register inspection address has been changed | |
10 Feb 2011 | CH03 | Secretary's details changed for Mr Stephen Philip Allkins on 10 February 2011 | |
10 Feb 2011 | CH01 | Director's details changed for Paul Brocklehurst on 10 February 2011 | |
01 Feb 2011 | AA | Full accounts made up to 30 June 2010 | |
17 Jan 2011 | AD01 | Registered office address changed from , 33 Lionel Street, Birmingham, West Midland, B3 1AB on 17 January 2011 | |
14 Sep 2010 | MISC | Sect 519 ca 2006 | |
26 May 2010 | CH03 | Secretary's details changed for Mr Stephen Philip Allkins on 1 May 2010 | |
26 May 2010 | CH01 | Director's details changed for Paul Brocklehurst on 1 May 2010 | |
09 Apr 2010 | CERTNM |
Company name changed mutanderis 539 LIMITED\certificate issued on 09/04/10
|
|
09 Apr 2010 | CONNOT | Change of name notice | |
07 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
31 Mar 2010 | AD01 | Registered office address changed from , 33 Lionel Street, Birmingham, West Midlands, B3 1AB on 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
30 Sep 2009 | 225 | Accounting reference date extended from 31/12/2008 to 30/06/2009 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from, fifth floor carmelite, 50 victoria embankment, london, EC4Y 0LS | |
08 Apr 2009 | 288a | Secretary appointed stephen philip allkins | |
08 Apr 2009 | 288b | Appointment terminated secretary richard breese |