- Company Overview for GRANT ROAD PROPERTIES LIMITED (SC345209)
- Filing history for GRANT ROAD PROPERTIES LIMITED (SC345209)
- People for GRANT ROAD PROPERTIES LIMITED (SC345209)
- Charges for GRANT ROAD PROPERTIES LIMITED (SC345209)
- More for GRANT ROAD PROPERTIES LIMITED (SC345209)
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) |
---|---|---|---|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
04 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 1 August 2013
|
|
30 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
17 Sep 2013 | CERTNM |
Company name changed SIGNATURES4U.com LIMITED\certificate issued on 17/09/13
|
|
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2013 | AR01 |
Annual return made up to 2 July 2013 with full list of shareholders
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 2 July 2012 with full list of shareholders | |
20 Sep 2012 | CH01 | Director's details changed for Mr James Ross Morrison on 1 September 2012 | |
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
08 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2011 | AR01 | Annual return made up to 2 July 2011 with full list of shareholders | |
06 Oct 2011 | AA | Accounts for a dormant company made up to 31 July 2010 | |
05 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
12 Apr 2010 | AA | Accounts for a dormant company made up to 31 July 2009 | |
28 Nov 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2009 | AR01 | Annual return made up to 2 July 2009 with full list of shareholders | |
13 Nov 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2009 | CERTNM | Company name changed cheval blanc LIMITED\certificate issued on 15/01/09 | |
22 Jul 2008 | CERTNM | Company name changed eilean hoan LIMITED\certificate issued on 24/07/08 | |
02 Jul 2008 | NEWINC | Incorporation |