- Company Overview for GRUMPY MOLE GROCER LIMITED (10212564)
- Filing history for GRUMPY MOLE GROCER LIMITED (10212564)
- People for GRUMPY MOLE GROCER LIMITED (10212564)
- More for GRUMPY MOLE GROCER LIMITED (10212564)
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 Jun 2024 | CS01 | Confirmation statement made on 2 June 2024 with updates | |
16 Apr 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
10 Oct 2023 | AP01 | Appointment of Mrs Lucy Holden as a director on 1 October 2023 | |
10 Oct 2023 | AP01 | Appointment of Mr Joseph Holden as a director on 1 October 2023 | |
09 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 1 October 2023
|
|
09 Oct 2023 | AD01 | Registered office address changed from Crowdy & Rose Magnet House High Street Lechlade Gloucestershire GL7 3AE England to 1st Floor, Cromwell House 14 Fulwood Place London WC1V 6HZ on 9 October 2023 | |
30 Jun 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 2 June 2023 with no updates | |
14 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
25 Jan 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
10 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2020 | AD01 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Crowdy & Rose Magnet House High Street Lechlade Gloucestershire GL7 3AE on 9 June 2020 | |
30 Sep 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 2 June 2019 with no updates | |
01 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 2 June 2018 with no updates | |
29 Mar 2018 | AD01 | Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 29 March 2018 | |
24 Aug 2017 | PSC01 | Notification of Simon David Nicholson as a person with significant control on 3 June 2016 | |
24 Aug 2017 | PSC01 | Notification of Jacqueline Anne Nicholson as a person with significant control on 3 June 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
05 Jun 2017 | AD01 | Registered office address changed from Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE United Kingdom to Aml Maybrook House 97 Godstone Road Caterham CR3 6RE on 5 June 2017 |