Advanced company searchLink opens in new window

NIGEL GROSSMAN SURVEYING LIMITED

Company number 07379931

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Sep 2015 CH04 Secretary's details changed for Ghp Registrars Limited on 14 March 2015
17 Apr 2015 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD to 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 17 April 2015
13 Apr 2015 AA Micro company accounts made up to 31 January 2015
29 Sep 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
02 Apr 2014 AA Total exemption small company accounts made up to 31 January 2014
30 Sep 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 100
01 May 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Sep 2012 AR01 Annual return made up to 17 September 2012 with full list of shareholders
17 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
21 Feb 2012 AA01 Previous accounting period extended from 30 September 2011 to 31 January 2012
17 Oct 2011 AR01 Annual return made up to 17 September 2011 with full list of shareholders
07 Oct 2010 SH01 Statement of capital following an allotment of shares on 17 September 2010
  • GBP 100
07 Oct 2010 AP01 Appointment of Nigel Grossman as a director
07 Oct 2010 AP01 Appointment of Ruth Grossman as a director
07 Oct 2010 AP04 Appointment of Ghp Registrars Limited as a secretary
04 Oct 2010 TM01 Termination of appointment of Andrew Davis as a director
17 Sep 2010 NEWINC Incorporation