- Company Overview for GRETTON LTD (08368077)
- Filing history for GRETTON LTD (08368077)
- People for GRETTON LTD (08368077)
- More for GRETTON LTD (08368077)
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) |
---|---|---|---|
17 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
22 Jul 2019 | PSC04 | Change of details for Mr Frederick John Wingfield-Digby as a person with significant control on 1 July 2019 | |
18 Jul 2019 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 1 July 2019 | |
22 Feb 2019 | PSC04 | Change of details for Mr Frederick John Wingfield-Digby as a person with significant control on 23 January 2019 | |
14 Feb 2019 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 23 January 2019 | |
24 Jan 2019 | AD01 | Registered office address changed from 23 Crondace Road London SW6 4BS United Kingdom to 73 Cornhill London EC3V 3QQ on 24 January 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
09 Nov 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
21 Aug 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
10 Mar 2017 | AD01 | Registered office address changed from 23 Crondace Road London SW4 4BS to 23 Crondace Road London SW6 4BS on 10 March 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
10 Mar 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
17 Feb 2015 | AD01 | Registered office address changed from 4 Crookham Road London SW6 4EQ to 23 Crondace Road London SW4 4BS on 17 February 2015 | |
04 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 May 2014 | AD01 | Registered office address changed from 3 Lancelot Place London SW7 1DR on 2 May 2014 | |
29 Apr 2014 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 | |
29 Apr 2014 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 23 April 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
|
|
12 Dec 2013 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 | |
12 Dec 2013 | CH01 | Director's details changed for Mr Frederick John Wingfield Digby on 6 December 2013 | |
21 Jan 2013 | NEWINC | Incorporation |