- Company Overview for GROUNDSTYLE LIMITED (04069786)
- Filing history for GROUNDSTYLE LIMITED (04069786)
- People for GROUNDSTYLE LIMITED (04069786)
- Charges for GROUNDSTYLE LIMITED (04069786)
- More for GROUNDSTYLE LIMITED (04069786)
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
|
|
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
|
|
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
|
|
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 |