- Company Overview for C H B G & R B (ALTON) LIMITED (08202952)
- Filing history for C H B G & R B (ALTON) LIMITED (08202952)
- People for C H B G & R B (ALTON) LIMITED (08202952)
- Charges for C H B G & R B (ALTON) LIMITED (08202952)
- More for C H B G & R B (ALTON) LIMITED (08202952)
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
|
|
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
|
|
16 Nov 2014 | AR01 |
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-11-16
|
|
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
|
|
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
|
|
25 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Sep 2012 | NEWINC | Incorporation |