- Company Overview for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- Filing history for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- People for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- Insolvency for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
- More for GROOMBRIDGE AGRICULTURE LIMITED (09315983)
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
|
|
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
|
|
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
|
|
18 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-18
|