- Company Overview for GRAND OAKS CAPITAL LIMITED (06532245)
- Filing history for GRAND OAKS CAPITAL LIMITED (06532245)
- People for GRAND OAKS CAPITAL LIMITED (06532245)
- More for GRAND OAKS CAPITAL LIMITED (06532245)
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
|
|
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
|
|
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 |