Advanced company searchLink opens in new window

RESTORATION GROOMBRIDGE LTD

Company number 13638930

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
13 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
09 Feb 2024 AA Unaudited abridged accounts made up to 27 February 2023
19 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
07 Dec 2023 PSC04 Change of details for Ms Nateploy Thamsaroch as a person with significant control on 1 December 2023
11 Oct 2023 AD01 Registered office address changed from Groombridge Place Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9QG England to 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH on 11 October 2023
15 Sep 2023 AA01 Previous accounting period shortened from 27 February 2023 to 26 February 2023
17 Jun 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
09 Jan 2023 AA01 Current accounting period extended from 30 September 2022 to 28 February 2023
09 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with updates
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 24 May 2022
  • GBP 11.9607
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 17 May 2022
  • GBP 10.8714
31 Mar 2022 TM01 Termination of appointment of Gerald Murray Cryer as a director on 18 March 2022
31 Mar 2022 AP01 Appointment of Ms Nateploy Thamsaroch as a director on 18 March 2022
14 Mar 2022 SH01 Statement of capital following an allotment of shares on 21 February 2022
  • GBP 10.4357
26 Jan 2022 AD01 Registered office address changed from 11 Junction Mews London W2 1PN England to Groombridge Place Groombridge Hill Groombridge Tunbridge Wells Kent TN3 9QG on 26 January 2022
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 TM01 Termination of appointment of James Paul Gerrard as a director on 22 November 2021
01 Dec 2021 SH02 Sub-division of shares on 11 November 2021
01 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 11/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Nov 2021 MA Memorandum and Articles of Association
22 Nov 2021 CS01 Confirmation statement made on 22 November 2021 with updates
22 Nov 2021 PSC07 Cessation of Groombridge Investor Ltd as a person with significant control on 11 November 2021
22 Nov 2021 PSC01 Notification of Nateploy Thamsaroch as a person with significant control on 11 November 2021
18 Nov 2021 AP01 Appointment of Mr Gerald Murray Cryer as a director on 11 November 2021