- Company Overview for GRAND TOUR OF BRITAIN LIMITED (09825332)
- Filing history for GRAND TOUR OF BRITAIN LIMITED (09825332)
- People for GRAND TOUR OF BRITAIN LIMITED (09825332)
- More for GRAND TOUR OF BRITAIN LIMITED (09825332)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 4 January 2025 with no updates | |
21 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
04 Jan 2024 | CS01 | Confirmation statement made on 4 January 2024 with no updates | |
19 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with updates | |
17 Nov 2021 | PSC04 | Change of details for Mr David Nicholas Clarke as a person with significant control on 1 November 2021 | |
24 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 24 October 2021
|
|
24 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 23 October 2021
|
|
24 Oct 2021 | AD01 | Registered office address changed from Redford House Redford House Friggle Street Frome Somerset BA11 5LP United Kingdom to Baytree Cottage Baytree Cottage Winkfield Row Bracknell Berkshire RG42 6NE on 24 October 2021 | |
25 Jun 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
22 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
09 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
23 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
18 Apr 2019 | AD01 | Registered office address changed from 42 Walham Grove London SW6 1QR to Redford House Redford House Friggle Street Frome Somerset BA11 5LP on 18 April 2019 | |
14 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
01 Jul 2018 | AA | Accounts for a dormant company made up to 31 October 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
27 Jan 2017 | CS01 | Confirmation statement made on 27 January 2017 with updates | |
01 Dec 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|
|
09 Feb 2016 | TM01 | Termination of appointment of Harriet Alice Sheelagh Edmonds as a director on 9 February 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
|