- Company Overview for BILL GROSE CONSULTING LIMITED (08836424)
- Filing history for BILL GROSE CONSULTING LIMITED (08836424)
- People for BILL GROSE CONSULTING LIMITED (08836424)
- More for BILL GROSE CONSULTING LIMITED (08836424)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
11 Sep 2024 | AD01 | Registered office address changed from C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH United Kingdom to C/O Camabelu Limited Office 44 a30 Business Centre Okehampton Devon EX20 1BG on 11 September 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Jan 2023 | CS01 | Confirmation statement made on 8 January 2023 with no updates | |
03 Jan 2023 | AD01 | Registered office address changed from C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB England to C/O Bwbca Limited Dukes Court Duke Street Woking Surrey GU21 5BH on 3 January 2023 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Feb 2022 | CS01 | Confirmation statement made on 8 January 2022 with no updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 Aug 2021 | CH01 | Director's details changed for Mr William Jeffrey Grose on 30 June 2021 | |
20 Aug 2021 | PSC04 | Change of details for Mr William Jeffrey Grose as a person with significant control on 30 June 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
08 Feb 2021 | PSC04 | Change of details for Mr William Jeffrey Grose as a person with significant control on 3 April 2017 | |
02 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
10 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with no updates | |
19 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 Jan 2019 | CS01 | Confirmation statement made on 8 January 2019 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
09 Jan 2018 | PSC04 | Change of details for Mr William Jeffrey Grose as a person with significant control on 2 April 2017 | |
07 Nov 2017 | PSC04 | Change of details for Mr William Jeffrey Grose as a person with significant control on 7 November 2017 | |
07 Nov 2017 | AD01 | Registered office address changed from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD to C/O Brayne, Williams & Barnard Limited Rosemount House Rosemount Avenue West Byfleet Surrey KT14 6LB on 7 November 2017 | |
21 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2017 | SH08 | Change of share class name or designation |