- Company Overview for MINISTRY OF GROUNDS LIMITED (08629005)
- Filing history for MINISTRY OF GROUNDS LIMITED (08629005)
- People for MINISTRY OF GROUNDS LIMITED (08629005)
- More for MINISTRY OF GROUNDS LIMITED (08629005)
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) |
---|---|---|---|
11 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
31 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
29 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with updates | |
28 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
19 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
27 Apr 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
13 Feb 2020 | AA01 | Current accounting period shortened from 31 July 2020 to 31 March 2020 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
29 Apr 2019 | AA | Unaudited abridged accounts made up to 31 July 2018 | |
18 Jul 2018 | CS01 | Confirmation statement made on 15 July 2018 with no updates | |
29 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 15 July 2017 with updates | |
19 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 15 July 2016 with updates | |
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
19 Aug 2015 | CH01 | Director's details changed for Mr Paul David Booth on 8 June 2015 | |
19 Aug 2015 | CH03 | Secretary's details changed for Mrs Tracy Booth on 8 June 2015 | |
09 Jun 2015 | AD01 | Registered office address changed from Gower Cottage the Green Leckworth Cardiff South Glamorgan CF11 8AS to Ty-Gardd Glyn-Y-Mel Road Lower Town Fishguard Pembrokeshire SA65 9LY on 9 June 2015 | |
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 |