- Company Overview for GRANTSFIELD RECOMMENDED LTD (09111478)
- Filing history for GRANTSFIELD RECOMMENDED LTD (09111478)
- People for GRANTSFIELD RECOMMENDED LTD (09111478)
- More for GRANTSFIELD RECOMMENDED LTD (09111478)
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) |
---|---|---|---|
13 Feb 2018 | AD01 | Registered office address changed from Flat 4, 10 South Road Watchet Somerset TA23 0DA United Kingdom to 27 Northumberland Grove London N17 0PZ on 13 February 2018 | |
13 Feb 2018 | AP01 | Appointment of Mr Paulin George Kokaj as a director on 9 January 2018 | |
12 Jul 2017 | CS01 | Confirmation statement made on 2 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Maximilian Smith as a person with significant control on 14 June 2017 | |
05 Jul 2017 | PSC07 | Cessation of Lee'ryan Coopen as a person with significant control on 14 June 2017 | |
21 Jun 2017 | TM01 | Termination of appointment of Terence Dunne as a director on 14 June 2017 | |
21 Jun 2017 | AP01 | Appointment of Maximilian Smith as a director on 14 June 2017 | |
21 Jun 2017 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to Flat 4, 10 South Road Watchet Somerset TA23 0DA on 21 June 2017 | |
03 Apr 2017 | AA | Micro company accounts made up to 31 July 2016 | |
20 Mar 2017 | AP01 | Appointment of Terence Dunne as a director on 20 March 2017 | |
20 Mar 2017 | TM01 | Termination of appointment of Abdullahi Ahmed as a director on 20 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 44 Rawnsley House Goodhind Street Bristol BS5 0UF United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 March 2017 | |
29 Jul 2016 | TM01 | Termination of appointment of Lee'ryan Coppen as a director on 22 July 2016 | |
29 Jul 2016 | AD01 | Registered office address changed from 22 Temple Mead Roydon Harlow CM19 5EB United Kingdom to 44 Rawnsley House Goodhind Street Bristol BS5 0UF on 29 July 2016 | |
29 Jul 2016 | AP01 | Appointment of Abdullahi Ahmed as a director on 22 July 2016 | |
27 Jul 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
12 Feb 2016 | AA | Micro company accounts made up to 31 July 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from 8 Gig Lane Heath and Reach Leighton Buzzard LU7 0BQ United Kingdom to 22 Temple Mead Roydon Harlow CM19 5EB on 2 November 2015 | |
02 Nov 2015 | TM01 | Termination of appointment of Matthew Walker as a director on 22 October 2015 | |
02 Nov 2015 | AP01 | Appointment of Lee'ryan Coppen as a director on 22 October 2015 | |
13 Jul 2015 | AD01 | Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA to 8 Gig Lane Heath and Reach Leighton Buzzard LU7 0BQ on 13 July 2015 | |
13 Jul 2015 | AP01 | Appointment of Matthew Walker as a director on 6 July 2015 | |
13 Jul 2015 | TM01 | Termination of appointment of Graham Ritchie as a director on 6 July 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
16 Jan 2015 | AD01 | Registered office address changed from 8 Sorenson Court Medbourne Milton Keynes MK5 6FH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 16 January 2015 |