- Company Overview for GRAZDEN LIMITED (03892091)
- Filing history for GRAZDEN LIMITED (03892091)
- People for GRAZDEN LIMITED (03892091)
- More for GRAZDEN LIMITED (03892091)
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) |
---|---|---|---|
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with updates | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | CH01 | Director's details changed for Mr Martin William Gordon Palmer on 4 August 2017 | |
16 Aug 2017 | CH04 | Secretary's details changed for Jordan Cosec Limited on 16 August 2017 | |
04 Jul 2017 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 4 July 2017 | |
22 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Aug 2015 | AP01 | Appointment of Mr Martin William Gordon Palmer as a director on 3 August 2015 | |
03 Aug 2015 | AP04 | Appointment of Jordan Cosec Limited as a secretary on 3 August 2015 | |
03 Aug 2015 | TM02 | Termination of appointment of Cumberland Secretaries Limited as a secretary on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Christopher Stephen Smith as a director on 3 August 2015 | |
03 Aug 2015 | TM01 | Termination of appointment of Claire Marie Cain as a director on 3 May 2015 | |
28 Jul 2015 | AD01 | Registered office address changed from 98 Kirkstall Road Leeds LS3 1YN to 20-22 Bedford Row London WC1R 4JS on 28 July 2015 | |
05 Jan 2015 | AR01 |
Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
10 Mar 2014 | TM01 | Termination of appointment of Susan Ororke as a director | |
20 Dec 2013 | AR01 |
Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
20 Dec 2013 | CH04 | Secretary's details changed for Cumberland Secretaries Limited on 7 January 2013 | |
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
13 Aug 2013 | AP01 | Appointment of Mrs Claire Marie Cain as a director | |
12 Feb 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
12 Feb 2013 | AD01 | Registered office address changed from Suite 3 98 Kirkstall Road Leeds LS3 1YN on 12 February 2013 |