- Company Overview for GRENOBLE LAND LIMITED (07705013)
- Filing history for GRENOBLE LAND LIMITED (07705013)
- People for GRENOBLE LAND LIMITED (07705013)
- More for GRENOBLE LAND LIMITED (07705013)
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) |
---|---|---|---|
02 Aug 2018 | AD01 | Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 2 August 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 25 June 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Temple Secretarial Limited as a secretary on 7 July 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
11 Jul 2017 | PSC01 | Notification of David Winton Harding as a person with significant control on 6 April 2016 | |
17 Mar 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
08 Feb 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
29 Apr 2015 | AA | Accounts for a dormant company made up to 31 July 2014 | |
18 Jul 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
25 Apr 2014 | AA | Accounts for a dormant company made up to 31 July 2013 | |
20 Jan 2014 | CH01 | Director's details changed for Mr David Winton Harding on 20 January 2014 | |
19 Jul 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
|
|
16 Apr 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
27 Jul 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
26 Jul 2012 | TM01 | Termination of appointment of Katherine Thompson as a director | |
25 Jan 2012 | CH01 | Director's details changed for Mr David Winton Harding on 5 January 2012 | |
16 Dec 2011 | AP01 | Appointment of Mr David Winton Harding as a director | |
15 Dec 2011 | TM01 | Termination of appointment of William Mackinlay as a director | |
15 Dec 2011 | AP01 | Appointment of Katherine Ann Sloan Thompson as a director | |
14 Jul 2011 | NEWINC | Incorporation |