Advanced company searchLink opens in new window

GROOMBRIDGE AGRICULTURE LIMITED

Company number 09315983

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)
18 Jan 2017 SH01 Statement of capital following an allotment of shares on 13 January 2016
  • GBP 262.5
17 Nov 2016 SH02 Sub-division of shares on 15 September 2016
15 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AA01 Previous accounting period extended from 30 November 2015 to 31 December 2015
04 Jan 2016 AP01 Appointment of Mr Thomas Dicker as a director on 4 January 2016
04 Jan 2016 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
04 Jan 2016 CH01 Director's details changed for Mr Christopher Murphy on 18 April 2015
02 Jan 2016 TM02 Termination of appointment of Lionel Jonathan Exton as a secretary on 1 November 2015
15 Dec 2015 AD01 Registered office address changed from Flat 3 Fleet House 6 Victory Place London E14 8BG United Kingdom to Unit 2 Birchden Farm Broadwater Forest Lane Groombridge Kent TN3 9NR on 15 December 2015
04 Feb 2015 CERTNM Company name changed groombridge investments LIMITED\certificate issued on 04/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-03
  • RES15 ‐ Change company name resolution on 2015-02-03
18 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)