- Company Overview for GRAND ENTERTAINMENTS LIMITED (07111376)
- Filing history for GRAND ENTERTAINMENTS LIMITED (07111376)
- People for GRAND ENTERTAINMENTS LIMITED (07111376)
- Charges for GRAND ENTERTAINMENTS LIMITED (07111376)
- More for GRAND ENTERTAINMENTS LIMITED (07111376)
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) |
---|---|---|---|
26 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with no updates | |
16 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
05 Dec 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
11 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Jun 2016 | TM01 | Termination of appointment of Timothy Deeming as a director on 7 April 2016 | |
01 Jun 2016 | AP01 | Appointment of Gary Bennett as a director | |
01 Jun 2016 | AP01 | Appointment of Mark Jepp as a director | |
01 Jun 2016 | AP01 | Appointment of Luke Oliver Johnson as a director on 7 April 2016 | |
01 Jun 2016 | AP01 | Appointment of Mr Joseph Peter Tager as a director on 7 April 2016 | |
01 Jun 2016 | AD01 | Registered office address changed from The Regent Westlode Street Spalding Lincolnshire PE11 2AE England to Regent Bingo Club Westlode Street Spalding Lincolnshire PE11 2AE on 1 June 2016 | |
19 May 2016 | MR04 | Satisfaction of charge 2 in full | |
19 May 2016 | MR04 | Satisfaction of charge 3 in full | |
19 Apr 2016 | MR01 | Registration of charge 071113760004, created on 7 April 2016 | |
14 Apr 2016 | AD01 | Registered office address changed from C/O Dains Llp St Johns Court Wiltell Road Litchfield Staffordshire WS14 9DS to The Regent Westlode Street Spalding Lincolnshire PE11 2AE on 14 April 2016 | |
14 Apr 2016 | TM01 | Termination of appointment of Timothy Deeming as a director on 7 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Mark Jepp as a director on 7 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mr Gary Roger Bennett as a director on 7 April 2016 | |
24 Mar 2016 | MR04 | Satisfaction of charge 1 in full | |
06 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
|