- 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) |
---|---|---|---|
08 Nov 2018 | AP01 | Appointment of Mr Barry Hynes as a director on 7 November 2018 | |
17 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
12 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
08 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
18 Jul 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
02 Jun 2016 | CH01 | Director's details changed for Carolyn Jane Davis on 1 June 2016 | |
01 Jun 2016 | CH01 | Director's details changed for Carolyn Jane Davis on 1 June 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 6a Milvil Road Lee-on-the-Solent PO13 9LX England to 137 High Street Gosport Hampshire PO12 1EA on 23 March 2016 | |
23 Mar 2016 | AP03 | Appointment of Mr John Torrington as a secretary on 23 March 2016 | |
23 Mar 2016 | TM02 | Termination of appointment of Thomas Lyall Flynn as a secretary on 23 March 2016 | |
20 Nov 2015 | AP03 | Appointment of Thomas Lyall Flynn as a secretary on 20 November 2015 | |
20 Nov 2015 | NEWINC |
Incorporation
|