- Company Overview for GRANGE HEIGHT LIMITED (07281373)
- Filing history for GRANGE HEIGHT LIMITED (07281373)
- People for GRANGE HEIGHT LIMITED (07281373)
- Charges for GRANGE HEIGHT LIMITED (07281373)
- More for GRANGE HEIGHT LIMITED (07281373)
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) |
---|---|---|---|
04 Oct 2018 | AP01 | Appointment of Dr Mohammed Sanawar Islam Choudhury as a director on 1 October 2018 | |
12 Sep 2018 | MR01 | Registration of charge 072813730004, created on 6 September 2018 | |
06 Sep 2018 | MR01 | Registration of charge 072813730003, created on 6 September 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 11 June 2018 with no updates | |
01 Aug 2018 | MR01 | Registration of charge 072813730002, created on 27 July 2018 | |
30 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
16 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
16 Jun 2017 | CH01 | Director's details changed for Mr Urfan Ahmed Azam on 1 March 2017 | |
31 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
28 Jan 2017 | MR01 |
Registration of charge 072813730001, created on 27 January 2017
|
|
15 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
15 Jun 2016 | AD01 | Registered office address changed from 3rd Floor 2-12 Victoria Street Luton Beds LU1 2UA to Windsor House 9-15 Adelaide Street Luton LU1 5BJ on 15 June 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
19 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
22 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
31 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
19 Feb 2013 | CERTNM |
Company name changed sw car centre LIMITED\certificate issued on 19/02/13
|
|
18 Jul 2012 | AD01 | Registered office address changed from C/O Rci (Luton) Ltd 2-12 Victoria Street Luton Bedfordshire LU1 2UA United Kingdom on 18 July 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 11 June 2012 with full list of shareholders | |
30 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
05 Jul 2011 | AR01 | Annual return made up to 11 June 2011 with full list of shareholders | |
05 Jul 2011 | AD01 | Registered office address changed from 2-12 Victoria Street Luton LU1 2UA England on 5 July 2011 |