- Company Overview for CARPARK SURFACING GRIDS LTD (08645775)
- Filing history for CARPARK SURFACING GRIDS LTD (08645775)
- People for CARPARK SURFACING GRIDS LTD (08645775)
- More for CARPARK SURFACING GRIDS LTD (08645775)
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) |
---|---|---|---|
30 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
19 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with updates | |
17 Jul 2023 | AD01 | Registered office address changed from West Holme Lower Road Westerfield Ipswich IP6 9AR England to West Holme Lower Road Westerfield Ipswich Suffolk IP6 9AR on 17 July 2023 | |
17 Jul 2023 | AD01 | Registered office address changed from 67 Christchurch Street Ipswich IP4 2DH England to West Holme Lower Road Westerfield Ipswich IP6 9AR on 17 July 2023 | |
17 Jul 2023 | PSC07 | Cessation of Harley Earl Grayling as a person with significant control on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Gerald Torr as a director on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Steve Nicholls as a director on 17 July 2023 | |
17 Jul 2023 | TM01 | Termination of appointment of Harley Earl Grayling as a director on 17 July 2023 | |
17 Jul 2023 | TM02 | Termination of appointment of Carol Grayling as a secretary on 17 July 2023 | |
26 Jun 2023 | CH03 | Secretary's details changed for Mrs Carol Grayling on 24 June 2023 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with updates | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
07 Jul 2021 | PSC04 | Change of details for Mr Robert Matthew Brow as a person with significant control on 31 March 2021 | |
07 Jul 2021 | PSC01 | Notification of Harley Earl Grayling as a person with significant control on 31 March 2021 | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
18 May 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
23 Nov 2020 | AP01 | Appointment of Mr Harley Earl Grayling as a director on 1 November 2020 | |
02 Oct 2020 | AA | Accounts for a dormant company made up to 31 August 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 August 2019 | |
23 Sep 2019 | AP01 | Appointment of Mr Steve Nicholls as a director on 17 September 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with updates |