- Company Overview for GRACE BUILDINGS RTM COMPANY LTD (09881612)
- Filing history for GRACE BUILDINGS RTM COMPANY LTD (09881612)
- People for GRACE BUILDINGS RTM COMPANY LTD (09881612)
- More for GRACE BUILDINGS RTM COMPANY LTD (09881612)
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) |
---|---|---|---|
26 Nov 2024 | CS01 | Confirmation statement made on 19 November 2024 with no updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 23 November 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | CH01 | Director's details changed for Mrs Carolyn Jane Davis on 29 June 2023 | |
11 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
24 Mar 2022 | PSC04 | Change of details for Mrs Carolyn Jane Davis as a person with significant control on 1 February 2022 | |
02 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
06 Sep 2021 | TM01 | Termination of appointment of Barry Hynes as a director on 3 July 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Dec 2020 | PSC01 | Notification of Carolyn Jane Davis as a person with significant control on 10 December 2020 | |
17 Dec 2020 | PSC07 | Cessation of Karla-Jean Bailey as a person with significant control on 10 December 2020 | |
17 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
17 Dec 2020 | PSC04 | Change of details for Mrs Karla-Jean Bailey as a person with significant control on 17 December 2020 | |
17 Dec 2020 | AD01 | Registered office address changed from 6 Church Road Gosport PO12 2LB England to 6a Grace Buildings Milvil Road Lee-on-the-Solent PO13 9LX on 17 December 2020 | |
06 Oct 2020 | CH01 | Director's details changed for Carolyn Jane Davis on 11 December 2018 | |
30 Sep 2020 | AD01 | Registered office address changed from 137 High Street Gosport Hampshire PO12 1EA England to 6 Church Road Gosport PO12 2LB on 30 September 2020 | |
30 Sep 2020 | PSC01 | Notification of Karla-Jean Bailey as a person with significant control on 1 September 2020 | |
30 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
15 Jun 2020 | TM02 | Termination of appointment of John Edward Torrington as a secretary on 12 June 2020 | |
05 Jun 2020 | PSC07 | Cessation of John Edward Torrington as a person with significant control on 5 June 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
26 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates |