- Company Overview for RESTORATION GROOMBRIDGE LTD (13638930)
- Filing history for RESTORATION GROOMBRIDGE LTD (13638930)
- People for RESTORATION GROOMBRIDGE LTD (13638930)
- Charges for RESTORATION GROOMBRIDGE LTD (13638930)
- More for RESTORATION GROOMBRIDGE LTD (13638930)
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 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
13 Nov 2024 | AD01 | Registered office address changed from 3 Tibbs Court Farm Tibbs Court Lane Brenchley, Tonbridge Kent TN12 7AH England to Harwood House 43 Harwood Road London SW6 4QP on 13 November 2024 | |
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
|
|
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 17 May 2022
|
|
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
|
|
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
|
|
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 |