- Company Overview for GRANTHAM V.E. LIMITED (06258272)
- Filing history for GRANTHAM V.E. LIMITED (06258272)
- People for GRANTHAM V.E. LIMITED (06258272)
- Charges for GRANTHAM V.E. LIMITED (06258272)
- More for GRANTHAM V.E. LIMITED (06258272)
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) |
---|---|---|---|
28 May 2010 | AD03 | Register(s) moved to registered inspection location | |
28 May 2010 | AD02 | Register inspection address has been changed | |
28 May 2010 | AD01 | Registered office address changed from Abbeyfield Road Lenton Nottingham Nottinghamshire NG7 2SP on 28 May 2010 | |
27 May 2010 | CH01 | Director's details changed for Ranbir Singh Matharo on 24 May 2010 | |
27 May 2010 | CH02 | Director's details changed for Linkmel V.E. Limited on 24 May 2010 | |
27 May 2010 | CH02 | Director's details changed for Abbeyfield Ve Limited on 24 May 2010 | |
27 May 2010 | CH04 | Secretary's details changed for Abbeyfield Ve Limited on 24 May 2010 | |
15 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
24 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
19 Jun 2009 | 88(2) | Capitals not rolled up | |
18 Jun 2009 | 88(2) | Capitals not rolled up | |
29 May 2009 | 363a | Return made up to 24/05/09; full list of members | |
17 Feb 2009 | 288a | Director appointed ranbir singh matharo | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 December 2007 | |
07 Aug 2008 | 225 | Accounting reference date shortened from 31/05/2008 to 31/12/2007 | |
07 Jul 2008 | 363a | Return made up to 24/05/08; full list of members | |
19 Mar 2008 | CERTNM | Company name changed abergaveney V.E. LIMITED\certificate issued on 25/03/08 | |
24 May 2007 | NEWINC | Incorporation |