- Company Overview for THE GROCER SHOPS LIMITED (10288346)
- Filing history for THE GROCER SHOPS LIMITED (10288346)
- People for THE GROCER SHOPS LIMITED (10288346)
- Insolvency for THE GROCER SHOPS LIMITED (10288346)
- More for THE GROCER SHOPS LIMITED (10288346)
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 Nov 2019 | PSC01 | Notification of Marcello Ivan Cinelli as a person with significant control on 4 November 2019 | |
13 Nov 2019 | AD01 | Registered office address changed from The Coach House Powell Road Buckhurst Hill Exeter IG9 5rd England to 58 Lower Road Chorleywood Rickmansworth WD3 5LB on 13 November 2019 | |
20 Sep 2019 | AD01 | Registered office address changed from 58 Lower Road Chorleywood Rickmansworth WD3 5LB England to The Coach House Powell Road Buckhurst Hill Exeter IG9 5rd on 20 September 2019 | |
20 Sep 2019 | PSC01 | Notification of Oliver James Huddle as a person with significant control on 16 September 2019 | |
20 Sep 2019 | AP01 | Appointment of Mr Oliver James Huddle as a director on 16 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Marcello Ivan Cinelli as a director on 16 September 2019 | |
20 Sep 2019 | TM01 | Termination of appointment of Kim Sheena Bates as a director on 16 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Marcello Ivan Cinelli as a person with significant control on 16 September 2019 | |
20 Sep 2019 | PSC07 | Cessation of Kim Sheena Bates as a person with significant control on 16 September 2019 | |
28 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
17 Jun 2019 | AD01 | Registered office address changed from Flint House Flint Barn Court Church Street Amersham HP7 0DB England to 58 Lower Road Chorleywood Rickmansworth WD3 5LB on 17 June 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2019 | AD01 | Registered office address changed from Lyndale 58 Lower Road Chorleywood Hertfordshire WD3 5LB England to Flint House Flint Barn Court Church Street Amersham HP7 0DB on 23 April 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Jul 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
10 Aug 2016 | AA01 | Current accounting period extended from 31 July 2017 to 31 December 2017 | |
20 Jul 2016 | NEWINC |
Incorporation
Statement of capital on 2016-07-20
|