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) |
---|---|---|---|
28 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Aug 2020 | MR04 | Satisfaction of charge 038282750006 in full | |
03 Aug 2020 | CS01 | Confirmation statement made on 3 August 2020 with no updates | |
14 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
31 Oct 2019 | AP01 | Appointment of Mr Andrew Banks as a director on 31 October 2019 | |
31 Oct 2019 | TM01 | Termination of appointment of Philip Andrew Waddell as a director on 31 October 2019 | |
31 Oct 2019 | TM02 | Termination of appointment of Philip Andrew Waddell as a secretary on 31 October 2019 | |
20 Aug 2019 | CS01 | Confirmation statement made on 19 August 2019 with no updates | |
07 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Aug 2018 | MR01 | Registration of charge 038282750007, created on 17 August 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 19 August 2018 with no updates | |
31 Jan 2018 | PSC07 | Cessation of Grinnell Properties Limited as a person with significant control on 30 June 2016 | |
31 Jan 2018 | PSC04 | Change of details for Mr Toby Richard Baines as a person with significant control on 30 June 2016 | |
19 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
23 Aug 2017 | CS01 | Confirmation statement made on 19 August 2017 with no updates | |
24 May 2017 | MR01 | Registration of charge 038282750005, created on 19 May 2017 | |
24 May 2017 | MR01 | Registration of charge 038282750006, created on 19 May 2017 | |
09 Feb 2017 | CH01 | Director's details changed for Mr Philip Andrew Waddell on 19 January 2017 | |
10 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 19 August 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
02 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Oct 2014 | TM01 | Termination of appointment of Roger David Featherstone as a director on 30 October 2014 |