Advanced company searchLink opens in new window

GROUNDSTYLE LIMITED

Company number 04069786

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)
22 Sep 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 102
09 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 102
18 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Oct 2013 AR01 Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 102
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
04 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Oct 2012 AR01 Annual return made up to 12 September 2012 with full list of shareholders
22 Aug 2012 AP01 Appointment of Julie Steele as a director
06 Jul 2012 CH01 Director's details changed for Miss Jodie Mcvay on 15 June 2012
06 Jul 2012 CH01 Director's details changed for Mr Philip Mcvay on 15 September 2011
19 Apr 2012 AD01 Registered office address changed from the Manor House Burton Manor Road Hyde Lea Staffordshire ST18 9AT on 19 April 2012
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
25 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
19 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
10 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
02 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 6
14 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 7
11 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
20 Jan 2010 AR01 Annual return made up to 12 September 2009 with full list of shareholders
05 Aug 2009 288b Appointment terminated director and secretary christopher mullin
05 Aug 2009 288a Director appointed jodie mcvay