- Company Overview for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- Filing history for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- People for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- Charges for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
- More for DOUGLAS GREGG (CROSSHANDS) LIMITED (06414638)
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) |
---|---|---|---|
13 Mar 2012 | AD01 | Registered office address changed from 4 the Manor Close Abbots Leigh Bristol BS8 3RW on 13 March 2012 | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 Jan 2012 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
07 Dec 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
07 Oct 2010 | SH01 |
Statement of capital following an allotment of shares on 21 September 2010
|
|
07 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 30 April 2010 | |
18 Dec 2009 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
18 Dec 2009 | CH01 | Director's details changed for Mr Matthew James Bryant on 30 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Marc Rene Jehu on 30 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Simon Paul Jehu on 30 October 2009 | |
18 Dec 2009 | CH01 | Director's details changed for Mr Patrick Ian Hales on 30 October 2009 | |
18 Dec 2009 | CH03 | Secretary's details changed for Mr Matthew James Bryant on 30 October 2009 | |
06 Nov 2009 | AP01 | Appointment of Mr Marc Rene Jehu as a director | |
06 Nov 2009 | AP01 | Appointment of Simon Paul Jehu as a director | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
30 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
06 Jan 2009 | 288a | Director appointed mr patrick ian hales | |
06 Jan 2009 | 363a | Return made up to 31/10/08; full list of members | |
06 Jan 2009 | 288b | Appointment terminated director william david | |
31 Oct 2007 | NEWINC | Incorporation |