Advanced company searchLink opens in new window

GRAND OAKS CAPITAL LIMITED

Company number 06532245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Apr 2015 CH01 Director's details changed for Mr Brian Leslie Rubins on 11 March 2015
21 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to Healthaid House 1St Floor Marlborough Hill Harrow Middlesex HA1 1UD on 21 April 2015
05 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Dec 2013 AP01 Appointment of Loretta Rubins as a director
25 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Brian Leslie Rubins on 30 April 2012
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
22 Mar 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Brian Leslie Rubins on 7 February 2012
20 Mar 2012 CH03 Secretary's details changed for Robert Jeffrey Piper on 7 February 2012
21 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
21 Mar 2011 CH03 Secretary's details changed for Robert Jeffrey Piper on 31 January 2011
21 Mar 2011 CH01 Director's details changed for Brian Leslie Rubins on 31 January 2011
28 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
28 Jun 2010 CERTNM Company name changed stamford house capital LIMITED\certificate issued on 28/06/10
  • RES15 ‐ Change company name resolution on 2010-06-14
28 Jun 2010 CONNOT Change of name notice
14 Apr 2010 AD01 Registered office address changed from Stamford House Primett Road Stevenage Hertfordshire SG1 3EE on 14 April 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
17 Mar 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
24 Nov 2009 CH01 Director's details changed for Brian Leslie Rubins on 1 October 2009
26 Jun 2009 287 Registered office changed on 26/06/2009 from, 49A high street, ruislip, middx, HA4 7BD, united kingdom
27 May 2009 88(2) Capitals not rolled up