- Company Overview for GH GRAIN (NO.2) LIMITED (06830076)
- Filing history for GH GRAIN (NO.2) LIMITED (06830076)
- People for GH GRAIN (NO.2) LIMITED (06830076)
- Charges for GH GRAIN (NO.2) LIMITED (06830076)
- More for GH GRAIN (NO.2) LIMITED (06830076)
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) |
---|---|---|---|
15 Sep 2009 | 88(2) | Ad 24/08/09\gbp si 16435@0.01=164.35\gbp ic 17.6/181.95\ | |
24 Aug 2009 | 288a | Director appointed mr michael john sharp | |
24 Aug 2009 | 288a | Director appointed mr charles james roberts | |
21 Aug 2009 | 287 | Registered office changed on 21/08/2009 from high chimney farm stelling minnis canterbury kent CT4 6BA | |
21 Aug 2009 | 288a | Secretary appointed mr michael john sharp | |
13 Aug 2009 | 88(2) | Ad 03/07/09\gbp si 1660@0.01=16.6\gbp ic 1/17.6\ | |
01 Aug 2009 | MEM/ARTS | Memorandum and Articles of Association | |
01 Aug 2009 | 122 | S-div | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
30 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
15 Jul 2009 | CERTNM | Company name changed castlegate 548 LIMITED\certificate issued on 20/07/09 | |
07 Apr 2009 | 225 | Accounting reference date extended from 28/02/2010 to 30/06/2010 | |
07 Apr 2009 | 288b | Appointment terminate, secretary castlegate secretaries LIMITED logged form | |
07 Apr 2009 | 288b | Appointment terminated director gavin cummings | |
07 Apr 2009 | 288b | Appointment terminated director castlegate directors LIMITED | |
07 Apr 2009 | 288a | Director appointed wallace john wilson-haffenden | |
07 Apr 2009 | 288a | Director appointed william robert nicholas tapp | |
07 Apr 2009 | 287 | Registered office changed on 07/04/2009 from 44 castle gate nottingham NG1 7BJ | |
25 Feb 2009 | NEWINC | Incorporation |