- Company Overview for 1 GRIMSTON AVENUE LIMITED (12541868)
- Filing history for 1 GRIMSTON AVENUE LIMITED (12541868)
- People for 1 GRIMSTON AVENUE LIMITED (12541868)
- Registers for 1 GRIMSTON AVENUE LIMITED (12541868)
- More for 1 GRIMSTON AVENUE LIMITED (12541868)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
16 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
02 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
05 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
03 Jan 2024 | CH01 | Director's details changed for Mr James Arthur Carey on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Daren Paul O'hara on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Miss Laylah Pendlebury Agbakoba on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Mr Darren Plummer on 3 January 2024 | |
03 Jan 2024 | CH01 | Director's details changed for Ms Franca Simpson on 3 January 2024 | |
03 Jan 2024 | AD01 | Registered office address changed from 1 Flat D 1 Grimston Avenue Folkestone CT20 2QE England to 29 Castle Street Dover CT16 1PT on 3 January 2024 | |
03 Jan 2024 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
03 Jan 2024 | EH02 | Elect to keep the directors' residential address register information on the public register | |
31 Mar 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
24 Oct 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 Oct 2022 | TM01 | Termination of appointment of Carolann James as a director on 19 October 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from Flat a1 1 Grimston Avenue Folkestone CT20 2QE England to 1 Flat D 1 Grimston Avenue Folkestone CT20 2QE on 27 September 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
30 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
28 Jul 2021 | AP01 | Appointment of Miss Laylah Pendlebury Agbakoba as a director on 26 July 2021 | |
11 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with no updates | |
11 Apr 2021 | AP01 | Appointment of Mr Daren Paul O’Hara as a director on 1 April 2021 | |
11 Apr 2021 | TM01 | Termination of appointment of Joan Mary Mccoy as a director on 1 April 2021 | |
01 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-01
|