- Company Overview for 36 HAMMERSMITH GROVE LIMITED (08029975)
- Filing history for 36 HAMMERSMITH GROVE LIMITED (08029975)
- People for 36 HAMMERSMITH GROVE LIMITED (08029975)
- More for 36 HAMMERSMITH GROVE LIMITED (08029975)
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) |
---|---|---|---|
07 Dec 2017 | TM02 | Termination of appointment of Keith Charles Knowles as a secretary on 28 November 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Mar 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
14 May 2015 | AR01 |
Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
29 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Jul 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-07-03
|
|
08 Jan 2014 | AA | Total exemption full accounts made up to 30 April 2013 | |
01 May 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
01 May 2013 | AD03 | Register(s) moved to registered inspection location | |
01 May 2013 | AD02 | Register inspection address has been changed | |
17 Jul 2012 | AP01 | Appointment of Angela Alyson Lavender as a director | |
10 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 4 July 2012
|
|
10 Jul 2012 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2012 | AP01 | Appointment of Anna Ewa Burakowska as a director | |
13 Apr 2012 | NEWINC |
Incorporation
|