- Company Overview for 117 THE GROVE EALING LIMITED (06381928)
- Filing history for 117 THE GROVE EALING LIMITED (06381928)
- People for 117 THE GROVE EALING LIMITED (06381928)
- More for 117 THE GROVE EALING LIMITED (06381928)
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) |
---|---|---|---|
20 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
08 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
30 Sep 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
16 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Jul 2013 | AP01 | Appointment of Robert Taggart as a director | |
11 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
12 Oct 2011 | AP03 | Appointment of Ms Faye Green as a secretary | |
12 Oct 2011 | TM02 | Termination of appointment of Adrian Marrocco as a secretary | |
03 Oct 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
26 Sep 2011 | AD01 | Registered office address changed from 49 Annett Road Walton on Thames Surrey KT12 2JS on 26 September 2011 | |
02 Sep 2011 | TM01 | Termination of appointment of Dagmar Marrocco as a director | |
02 Feb 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 26 September 2010 with full list of shareholders | |
10 Oct 2010 | CH01 | Director's details changed for Chutima See on 26 September 2010 | |
10 Oct 2010 | CH01 | Director's details changed for Dagmar Marrocco on 26 September 2010 | |
04 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
18 Apr 2010 | AP01 | Appointment of Mr Xiao Lei Wang as a director | |
18 Apr 2010 | TM01 | Termination of appointment of Catherine Hart as a director | |
20 Oct 2009 | AR01 | Annual return made up to 26 September 2009 with full list of shareholders | |
01 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
14 Oct 2008 | 363a | Return made up to 26/09/08; full list of members |