- Company Overview for MICHELLE GRUNDY LIMITED (06240500)
- Filing history for MICHELLE GRUNDY LIMITED (06240500)
- People for MICHELLE GRUNDY LIMITED (06240500)
- More for MICHELLE GRUNDY LIMITED (06240500)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 30 April 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
24 Apr 2024 | CH01 | Director's details changed for Miss Sarah Elizabeth Grundy on 24 April 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mrs Michelle Louise Gardner on 24 April 2024 | |
09 Jan 2024 | AP03 | Appointment of Miss Sarah Elizabeth Grundy as a secretary on 4 January 2024 | |
09 Jan 2024 | TM02 | Termination of appointment of Robert Mark Peregrine Atkins as a secretary on 4 January 2024 | |
03 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
05 Jun 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
20 Oct 2022 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
01 Sep 2022 | AD01 | Registered office address changed from 14-15 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ England to Unit 17 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 1 September 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
30 Nov 2021 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
05 Jan 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with no updates | |
12 Nov 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
16 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Field House, 29 Sansome Walk Worcester Worcestershire WR1 1NU to 14-15 Malvern Hills Science Park Geraldine Road Malvern Worcestershire WR14 3SZ on 31 July 2018 | |
31 Jul 2018 | PSC04 | Change of details for Mrs Michelle Louise Grundy as a person with significant control on 31 July 2018 | |
31 Jul 2018 | CH01 | Director's details changed for Mrs Michelle Louise Grundy on 31 July 2018 | |
18 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
06 Feb 2018 | AP01 | Appointment of Miss Sarah Elizabeth Grundy as a director on 1 February 2018 | |
02 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 9 May 2017 with updates |