- Company Overview for GRANTSHOUSE CREMATORIUM LIMITED (06156526)
- Filing history for GRANTSHOUSE CREMATORIUM LIMITED (06156526)
- People for GRANTSHOUSE CREMATORIUM LIMITED (06156526)
- Charges for GRANTSHOUSE CREMATORIUM LIMITED (06156526)
- More for GRANTSHOUSE CREMATORIUM LIMITED (06156526)
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) |
---|---|---|---|
14 Mar 2016 | AR01 |
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
08 Sep 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
30 Jun 2015 | AD01 | Registered office address changed from 60 Dalton House 60 Windsor Avenue London SW19 2RR England to Dalton House 60 Windsor Avenue London SW19 2RR on 30 June 2015 | |
30 Jun 2015 | AD01 | Registered office address changed from Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG to Dalton House 60 Windsor Avenue London SW19 2RR on 30 June 2015 | |
18 Mar 2015 | AR01 |
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
|
|
10 Dec 2014 | AD01 | Registered office address changed from Newcombe House 4Th Floor 45 Notting Hill Gate London W11 3LQ to Suites 7 and 8 Imperial Studios Imperial Road London SW6 2AG on 10 December 2014 | |
04 Sep 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
25 Mar 2014 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
|
|
05 Dec 2013 | AA01 | Previous accounting period extended from 30 June 2013 to 30 November 2013 | |
18 Sep 2013 | MR01 | Registration of charge 061565260002 | |
03 Sep 2013 | MR01 | Registration of charge 061565260001 | |
23 Mar 2013 | AR01 | Annual return made up to 13 March 2013 with full list of shareholders | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 13 March 2012 with full list of shareholders | |
28 Mar 2012 | CH01 | Director's details changed for Malcolm Alexander Gray on 1 March 2012 | |
28 Mar 2012 | CH03 | Secretary's details changed for Miss Alison Jane Davies on 1 March 2012 | |
28 Mar 2012 | CH01 | Director's details changed for Miss Alison Jane Davies on 1 March 2012 | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
01 Jun 2011 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 30 March 2011 | |
31 May 2011 | CERTNM |
Company name changed davies-gray (homes) LIMITED\certificate issued on 31/05/11
|
|
17 May 2011 | RESOLUTIONS |
Resolutions
|
|
17 May 2011 | AR01 |
Annual return made up to 30 March 2011 with full list of shareholders
|
|
11 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 May 2010 | AR01 | Annual return made up to 13 March 2010 | |
07 Apr 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |