- Company Overview for THE GROUNDED EVENTS COMPANY LTD (06363644)
- Filing history for THE GROUNDED EVENTS COMPANY LTD (06363644)
- People for THE GROUNDED EVENTS COMPANY LTD (06363644)
- Charges for THE GROUNDED EVENTS COMPANY LTD (06363644)
- Insolvency for THE GROUNDED EVENTS COMPANY LTD (06363644)
- More for THE GROUNDED EVENTS COMPANY LTD (06363644)
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) |
---|---|---|---|
01 Nov 2018 | CS01 | Confirmation statement made on 6 September 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 6 September 2017 with updates | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Jan 2017 | MR04 | Satisfaction of charge 2 in full | |
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
16 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 18 July 2016
|
|
02 Nov 2016 | CS01 | Confirmation statement made on 6 September 2016 with updates | |
29 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
17 Sep 2015 | AD01 | Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ to Preston Park House South Road Brighton East Sussex BN1 6SB on 17 September 2015 | |
17 Sep 2015 | CH01 | Director's details changed for Mr Thomas Marcus Naylor on 15 September 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Pp Secretaries Ltd as a secretary on 7 September 2015 | |
10 Sep 2014 | AR01 |
Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-10
|
|
10 Sep 2014 | CH01 | Director's details changed for Mr Timothy Hilton Hutchings on 6 August 2014 | |
08 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
10 Apr 2014 | MR01 | Registration of charge 063636440003 | |
06 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 6 December 2013
|
|
28 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Nov 2013 | SH08 | Change of share class name or designation | |
20 Nov 2013 | SH03 | Purchase of own shares. | |
10 Sep 2013 | AR01 | Annual return made up to 6 September 2013 with full list of shareholders | |
10 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 6 September 2012 with full list of shareholders |