- Company Overview for RV DEVELOPMENTS GRADWELL LIMITED (04291869)
- Filing history for RV DEVELOPMENTS GRADWELL LIMITED (04291869)
- People for RV DEVELOPMENTS GRADWELL LIMITED (04291869)
- Charges for RV DEVELOPMENTS GRADWELL LIMITED (04291869)
- More for RV DEVELOPMENTS GRADWELL LIMITED (04291869)
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) |
---|---|---|---|
31 Mar 2006 | 287 | Registered office changed on 31/03/06 from: elmbridge village, elmbridge road, cranleigh surrey GU6 8TR | |
21 Sep 2005 | 363a | Return made up to 21/09/05; full list of members | |
07 Sep 2005 | 287 | Registered office changed on 07/09/05 from: elmbridge village management LTD elmbridge road cranleigh surrey GU6 8TR | |
08 Mar 2005 | 288b | Secretary resigned | |
08 Mar 2005 | 288b | Director resigned | |
23 Feb 2005 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Jan 2005 | AA | Full accounts made up to 30 September 2004 | |
13 Nov 2004 | 403a | Declaration of satisfaction of mortgage/charge | |
12 Nov 2004 | 288c | Secretary's particulars changed | |
11 Oct 2004 | 363a | Return made up to 21/09/04; full list of members | |
22 Jul 2004 | 288c | Director's particulars changed | |
03 Feb 2004 | AA | Full accounts made up to 30 September 2003 | |
23 Oct 2003 | AA | Full accounts made up to 30 September 2002 | |
22 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2003 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2003 | 363a | Return made up to 21/09/03; full list of members | |
05 Aug 2003 | 395 | Particulars of mortgage/charge | |
01 Nov 2002 | 363a | Return made up to 21/09/02; full list of members | |
01 Nov 2002 | 288a | New secretary appointed | |
18 Mar 2002 | 287 | Registered office changed on 18/03/02 from: 2 duke street st jamess london SW1Y 6BJ | |
29 Nov 2001 | 395 | Particulars of mortgage/charge | |
05 Nov 2001 | 88(2)R | Ad 11/10/01--------- £ si 999@1=999 £ ic 1/1000 | |
19 Oct 2001 | 288a | New director appointed | |
19 Oct 2001 | 287 | Registered office changed on 19/10/01 from: the glassmill 1 battersea bridge road london SW11 3BZ |