- Company Overview for GRACE GARDENS RTM COMPANY LTD (06511592)
- Filing history for GRACE GARDENS RTM COMPANY LTD (06511592)
- People for GRACE GARDENS RTM COMPANY LTD (06511592)
- More for GRACE GARDENS RTM COMPANY LTD (06511592)
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) |
---|---|---|---|
17 May 2016 | TM01 | Termination of appointment of Justin Field as a director on 16 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Leon Roger Aspey as a director on 11 May 2016 | |
24 Feb 2016 | AR01 | Annual return made up to 21 February 2016 no member list | |
28 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Leon Roger Aspey as a director on 28 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Justin Field as a director on 28 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Bruce Kingsley Reece-Russel as a director on 28 April 2015 | |
29 Apr 2015 | TM01 | Termination of appointment of Graham Edward Chick as a director on 28 April 2015 | |
23 Feb 2015 | AR01 | Annual return made up to 21 February 2015 no member list | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 | Annual return made up to 21 February 2014 no member list | |
24 Feb 2014 | CH01 | Director's details changed for Mr Graham Edward Chick on 24 February 2014 | |
23 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
13 May 2013 | AP01 | Appointment of Mr Bruce Kingsley Reece-Russel as a director | |
05 Mar 2013 | AR01 | Annual return made up to 21 February 2013 no member list | |
05 Mar 2013 | CH04 | Secretary's details changed for Itsyourplace Ltd on 4 March 2013 | |
18 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
14 Dec 2012 | AD01 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ United Kingdom on 14 December 2012 | |
14 Dec 2012 | TM01 | Termination of appointment of Dawn Martin as a director | |
14 Dec 2012 | TM01 | Termination of appointment of Dawn Martin as a director | |
28 Feb 2012 | AR01 | Annual return made up to 21 February 2012 no member list | |
11 Oct 2011 | MEM/ARTS | Memorandum and Articles of Association | |
11 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2011 | AP01 | Appointment of Miss Clare Marie Thomas as a director | |
10 Aug 2011 | AA | Total exemption full accounts made up to 31 March 2011 |