- Company Overview for 2 GROVELEY ROAD LIMITED (06602515)
- Filing history for 2 GROVELEY ROAD LIMITED (06602515)
- People for 2 GROVELEY ROAD LIMITED (06602515)
- More for 2 GROVELEY ROAD LIMITED (06602515)
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) |
---|---|---|---|
07 Oct 2017 | AD01 | Registered office address changed from 12 Ipswich Road Stowmarket IP14 1BL England to 1 Gale Close Hales Norwich NR14 6SN on 7 October 2017 | |
07 Oct 2017 | AA | Micro company accounts made up to 31 May 2017 | |
10 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
10 Jun 2017 | AD01 | Registered office address changed from Little Warrens Church Road Cotton Stowmarket Suffolk IP14 4RA England to 12 Ipswich Road Stowmarket IP14 1BL on 10 June 2017 | |
22 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
21 Dec 2015 | AD01 | Registered office address changed from 19 Swallow Drive Stowmarket Suffolk IP14 5BY to Little Warrens Church Road Cotton Stowmarket Suffolk IP14 4RA on 21 December 2015 | |
21 Dec 2015 | CH03 | Secretary's details changed for Mr Timothy John Spooner on 17 August 2015 | |
08 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-20
|
|
19 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
12 May 2014 | AP01 | Appointment of Ms. Susan Cobley as a director | |
12 May 2014 | TM01 | Termination of appointment of Paul Smith as a director | |
13 Apr 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 Sep 2012 | AD01 | Registered office address changed from C/O Director 2 Groveley Road Bournemouth Dorset BH4 8HF England on 23 September 2012 | |
23 Sep 2012 | TM02 | Termination of appointment of Paul Smith as a secretary | |
23 Sep 2012 | AP03 | Appointment of Mr Timothy John Spooner as a secretary | |
23 Sep 2012 | AP01 | Appointment of Mr Paul Stephen Matthew Smith as a director | |
06 Aug 2012 | TM01 | Termination of appointment of Nick Robinson as a director | |
27 Jun 2012 | AP01 | Appointment of Mr Nick Robinson as a director | |
18 Jun 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders | |
18 Jun 2012 | AD01 | Registered office address changed from Flat 2, 2 Groveley Road Bournemouth Dorset BH4 8HF United Kingdom on 18 June 2012 |