- Company Overview for GROUND RENT CONSULTANTS LIMITED (06122798)
- Filing history for GROUND RENT CONSULTANTS LIMITED (06122798)
- People for GROUND RENT CONSULTANTS LIMITED (06122798)
- Insolvency for GROUND RENT CONSULTANTS LIMITED (06122798)
- More for GROUND RENT CONSULTANTS LIMITED (06122798)
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) |
---|---|---|---|
09 Mar 2015 | TM02 | Termination of appointment of Maria Bernadette Avery as a secretary on 21 February 2015 | |
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
03 Mar 2014 | CH01 | Director's details changed for Mr Christopher Avery on 21 February 2014 | |
03 Mar 2014 | CH03 | Secretary's details changed for Maria Bernadette Avery on 21 February 2014 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mr Christopher Patrick Avery on 21 February 2013 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mr Christopher Patrick Avery on 21 February 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Feb 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
22 Feb 2011 | CH01 | Director's details changed for Christopher Avery on 21 February 2011 | |
11 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
18 Mar 2010 | AD01 | Registered office address changed from First Floor Offices 25 Greenhill Street Stratford upon Avon Warwickshire CV37 6LE on 18 March 2010 | |
16 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
16 Mar 2010 | CH01 | Director's details changed for Christopher Avery on 21 February 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
03 Mar 2009 | 363a | Return made up to 21/02/09; full list of members | |
19 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
05 Mar 2008 | 363a | Return made up to 21/02/08; full list of members | |
18 May 2007 | 288a | New secretary appointed | |
18 May 2007 | 288b | Secretary resigned | |
20 Apr 2007 | 225 | Accounting reference date extended from 29/02/08 to 31/03/08 |