- Company Overview for GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED (06568948)
- Filing history for GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED (06568948)
- People for GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED (06568948)
- More for GRASSCROFT HOMES & PROPERTY (STRETFORD) LIMITED (06568948)
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 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
02 May 2014 | AR01 |
Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Apr 2013 | AR01 | Annual return made up to 17 April 2013 with full list of shareholders | |
02 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
20 Apr 2012 | AR01 | Annual return made up to 17 April 2012 with full list of shareholders | |
01 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 May 2011 | AR01 | Annual return made up to 17 April 2011 with full list of shareholders | |
11 Nov 2010 | AD01 | Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 | |
20 May 2010 | AA | Full accounts made up to 31 March 2010 | |
19 Apr 2010 | AR01 | Annual return made up to 17 April 2010 with full list of shareholders | |
15 Apr 2010 | CH03 | Secretary's details changed for Peter Banks on 7 April 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Peter Banks on 7 April 2010 | |
14 Apr 2010 | CH01 | Director's details changed for Michael Colin Coulter on 7 April 2010 | |
26 May 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Apr 2009 | 363a | Return made up to 17/04/09; full list of members | |
05 Aug 2008 | 88(2) | Ad 24/06/08\gbp si 99@1=99\gbp ic 1/100\ | |
22 Jul 2008 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
24 Jun 2008 | 287 | Registered office changed on 24/06/2008 from 134 percival rd enfield EN1 1QU uk | |
24 Jun 2008 | 288a | Director appointed michael colin coulter | |
24 Jun 2008 | 288a | Director and secretary appointed peter banks | |
06 Jun 2008 | RESOLUTIONS |
Resolutions
|
|
19 May 2008 | 288b | Appointment terminated director rwl directors LIMITED | |
19 May 2008 | 288b | Appointment terminated secretary rwl registrars LIMITED | |
17 Apr 2008 | NEWINC | Incorporation |