MARK GROOMBRIDGE OAK FRAME'S & RESTORATION LIMITED
Company number 09791317
- Company Overview for MARK GROOMBRIDGE OAK FRAME'S & RESTORATION LIMITED (09791317)
- Filing history for MARK GROOMBRIDGE OAK FRAME'S & RESTORATION LIMITED (09791317)
- People for MARK GROOMBRIDGE OAK FRAME'S & RESTORATION LIMITED (09791317)
- More for MARK GROOMBRIDGE OAK FRAME'S & RESTORATION LIMITED (09791317)
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 Mar 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
04 Mar 2024 | PSC04 | Change of details for Mr Mark John Groombridge as a person with significant control on 20 February 2024 | |
04 Mar 2024 | CH01 | Director's details changed for Mr Mark John Groombridge on 20 February 2024 | |
11 Jan 2024 | AA | Micro company accounts made up to 30 September 2023 | |
03 Jan 2024 | AD01 | Registered office address changed from 29 Fostall Green Ashford Kent TN23 5PS England to Field Cottage Faversham Road Boughton Aluph Ashford TN25 4PQ on 3 January 2024 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
22 Feb 2023 | AP01 | Appointment of Mrs Hollie Mary Groombridge as a director on 16 January 2023 | |
08 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with no updates | |
23 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
25 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
29 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
24 Sep 2020 | CS01 | Confirmation statement made on 22 September 2020 with no updates | |
13 May 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Mark John Groombridge as a person with significant control on 30 September 2019 | |
30 Sep 2019 | AD01 | Registered office address changed from 2 Westwell Lane Tutt Hill Hothfield Nr Ashford Kent TN26 1AJ England to 29 Fostall Green Ashford Kent TN23 5PS on 30 September 2019 | |
30 Sep 2019 | PSC04 | Change of details for Mr Mark John Groombridge as a person with significant control on 30 September 2019 | |
30 Sep 2019 | CH01 | Director's details changed for Mr Mark John Groombridge on 30 September 2019 | |
30 Sep 2019 | CS01 | Confirmation statement made on 22 September 2019 with no updates | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
30 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 22 September 2017 with updates | |
22 Sep 2017 | PSC04 | Change of details for Mr Mark John Groombridge as a person with significant control on 22 September 2017 | |
23 Jun 2017 | AA | Micro company accounts made up to 30 September 2016 |