Advanced company searchLink opens in new window

C H B G & R B (ALTON) LIMITED

Company number 08202952

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)
05 Sep 2016 AD01 Registered office address changed from C/O Powdin & Co Limited Hampshire House 204 Holly Road 204 Holly Road Aldershot Hampshire GU12 4SE United Kingdom to C/O Powdin & Co Limited Hampshire House 204 Holly Road Aldershot GU12 4SE on 5 September 2016
05 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
29 Jun 2016 CERTNM Company name changed gilroy & brookes (audit) LIMITED\certificate issued on 29/06/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-28
29 Jun 2016 AD01 Registered office address changed from The Old Coach House Draymans Way Alton Hampshire GU34 1AY to C/O Powdin & Co Limited Hampshire House 204 Holly Road 204 Holly Road Aldershot Hampshire GU12 4SE on 29 June 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
16 Nov 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 100
01 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Aug 2014 CH01 Director's details changed for Mr Laurie John Powell on 24 July 2014
15 Aug 2014 AD01 Registered office address changed from Lord Rodney House 1 Normandy Street Alton GU34 1DD United Kingdom to The Old Coach House Draymans Way Alton Hampshire GU34 1AY on 15 August 2014
15 Aug 2014 AA Total exemption small company accounts made up to 15 November 2013
13 May 2014 AP01 Appointment of Mr Sanjay Kumar Swarup as a director
31 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
03 Jan 2014 AA01 Previous accounting period shortened from 15 November 2014 to 31 December 2013
02 Jan 2014 CERTNM Company name changed gilroy & brookes (alton) LIMITED\certificate issued on 02/01/14
  • RES15 ‐ Change company name resolution on 2013-11-20
  • NM01 ‐ Change of name by resolution
02 Jan 2014 AA01 Previous accounting period shortened from 30 April 2014 to 15 November 2013
02 Jan 2014 CH01 Director's details changed for Mr Laurie John Powell on 6 December 2013
13 Nov 2013 TM02 Termination of appointment of Thomas Dinsdale as a secretary
04 Oct 2013 AA01 Previous accounting period shortened from 30 September 2013 to 30 April 2013
02 Oct 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
25 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
05 Sep 2012 NEWINC Incorporation