Total Documents | 146 |
---|
Total Pages | 478 |
---|
10 March 2021 | Accounts for a dormant company made up to 31 December 2020 |
---|---|
26 March 2020 | Confirmation statement made on 25 March 2020 with no updates |
25 March 2020 | Accounts for a dormant company made up to 31 December 2019 |
2 April 2019 | Confirmation statement made on 25 March 2019 with no updates |
1 April 2019 | Accounts for a dormant company made up to 31 December 2018 |
13 March 2019 | Termination of appointment of Timothy David Giles as a director on 23 July 2018 |
29 March 2018 | Confirmation statement made on 25 March 2018 with no updates |
22 March 2018 | Accounts for a dormant company made up to 31 December 2017 |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates |
29 March 2017 | Confirmation statement made on 25 March 2017 with updates |
29 November 2016 | Termination of appointment of Colin Michael Bean as a secretary on 31 December 2015 |
29 November 2016 | Termination of appointment of Colin Michael Bean as a secretary on 31 December 2015 |
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 25 March 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 |
15 February 2016 | Accounts for a dormant company made up to 31 December 2015 |
5 February 2016 | Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016 |
5 February 2016 | Appointment of Ms Nicola Suzanne Izard as a secretary on 1 January 2016 |
14 January 2016 | Secretary's details changed for Mr Colin Michael Bean on 1 January 2016 |
14 January 2016 | Secretary's details changed for Mr Colin Michael Bean on 1 January 2016 |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
1 June 2015 | Accounts for a dormant company made up to 31 December 2014 |
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
29 September 2014 | Accounts for a dormant company made up to 31 December 2013 |
2 June 2014 | Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 2 June 2014 |
2 June 2014 | Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 2 June 2014 |
2 June 2014 | Registered office address changed from Level 1, Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS England on 2 June 2014 |
29 May 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014 |
29 May 2014 | Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 29 May 2014 |
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 |
15 August 2013 | Appointment of Mr Colin Michael Bean as a secretary |
15 August 2013 | Appointment of Mr Colin Michael Bean as a secretary |
15 August 2013 | Termination of appointment of Bertram Voller as a secretary |
15 August 2013 | Termination of appointment of Bertram Voller as a secretary |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders |
25 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 |
25 June 2012 | Accounts for a dormant company made up to 31 December 2011 |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders |
11 April 2012 | Annual return made up to 25 March 2012 with a full list of shareholders |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
12 September 2011 | Accounts for a dormant company made up to 31 December 2010 |
2 August 2011 | Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011 |
2 August 2011 | Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011 |
2 August 2011 | Registered office address changed from Snow Hill Copthorne Crawley West Sussex RH10 3EQ on 2 August 2011 |
28 July 2011 | Director's details changed for Rev Timothy David Giles on 16 June 2011 |
28 July 2011 | Director's details changed for Rev Timothy David Giles on 16 June 2011 |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 |
24 June 2010 | Accounts for a dormant company made up to 31 December 2009 |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 |
9 April 2009 | Accounts for a dormant company made up to 31 December 2008 |
26 March 2009 | Return made up to 25/03/09; full list of members |
26 March 2009 | Return made up to 25/03/09; full list of members |
24 July 2008 | Return made up to 27/03/08; full list of members |
24 July 2008 | Return made up to 27/03/08; full list of members |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 |
9 April 2008 | Accounts for a dormant company made up to 31 December 2007 |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 |
18 April 2007 | Accounts for a dormant company made up to 31 December 2006 |
4 April 2007 | Return made up to 27/03/07; full list of members |
4 April 2007 | Return made up to 27/03/07; full list of members |
1 August 2006 | Director resigned |
1 August 2006 | Director resigned |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 |
10 April 2006 | Accounts for a dormant company made up to 31 December 2005 |
22 March 2006 | Return made up to 27/03/06; full list of members
|
22 March 2006 | Return made up to 27/03/06; full list of members
|
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 |
9 April 2005 | Accounts for a dormant company made up to 31 December 2004 |
16 March 2005 | Return made up to 27/03/05; full list of members |
16 March 2005 | Return made up to 27/03/05; full list of members |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 |
28 April 2004 | Accounts for a dormant company made up to 31 December 2003 |
30 March 2004 | Return made up to 27/03/04; full list of members |
30 March 2004 | Return made up to 27/03/04; full list of members |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 |
1 May 2003 | Accounts for a dormant company made up to 31 December 2002 |
24 March 2003 | Return made up to 27/03/03; full list of members |
24 March 2003 | Return made up to 27/03/03; full list of members |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 |
23 April 2002 | Accounts for a dormant company made up to 31 December 2001 |
3 April 2002 | Return made up to 27/03/02; full list of members |
3 April 2002 | Return made up to 27/03/02; full list of members |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 |
28 June 2001 | Registered office changed on 28/06/01 from: global house high street crawley west sussex RH10 1DL |
28 June 2001 | Location of register of members |
28 June 2001 | Location of register of members |
28 June 2001 | Location of register of members (non legible) |
28 June 2001 | Location of register of members (non legible) |
28 June 2001 | Registered office changed on 28/06/01 from: global house high street crawley west sussex RH10 1DL |
30 May 2001 | Location of register of members |
30 May 2001 | Registered office changed on 30/05/01 from: deloitte & touche 63 high street crawley sussex RH10 1BQ |
30 May 2001 | Location of register of members (non legible) |
30 May 2001 | Location of register of members |
30 May 2001 | Registered office changed on 30/05/01 from: deloitte & touche 63 high street crawley sussex RH10 1BQ |
30 May 2001 | Location of register of members (non legible) |
26 April 2001 | Return made up to 10/04/01; full list of members |
26 April 2001 | Return made up to 10/04/01; full list of members |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 |
23 June 2000 | Accounts for a dormant company made up to 31 December 1999 |
25 April 2000 | Return made up to 10/04/00; full list of members |
25 April 2000 | Return made up to 10/04/00; full list of members |
30 November 1999 | Director's particulars changed |
30 November 1999 | Director's particulars changed |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 |
28 April 1999 | Accounts for a dormant company made up to 31 December 1998 |
12 April 1999 | Return made up to 10/04/99; full list of members |
12 April 1999 | Return made up to 10/04/99; full list of members |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 |
29 July 1998 | Accounts for a dormant company made up to 31 December 1997 |
18 June 1997 | Resolutions
|
18 June 1997 | Resolutions
|
12 June 1997 | Company name changed gramrack LIMITED\certificate issued on 13/06/97 |
12 June 1997 | Company name changed gramrack LIMITED\certificate issued on 13/06/97 |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 |
2 June 1997 | Accounting reference date shortened from 30/04/98 to 31/12/97 |
16 May 1997 | Resolutions
|
16 May 1997 | New director appointed |
16 May 1997 | New director appointed |
16 May 1997 | Director resigned |
16 May 1997 | New director appointed |
16 May 1997 | New director appointed |
16 May 1997 | New director appointed |
16 May 1997 | Secretary resigned |
16 May 1997 | Resolutions
|
16 May 1997 | New secretary appointed;new director appointed |
16 May 1997 | New secretary appointed;new director appointed |
16 May 1997 | Director resigned |
16 May 1997 | Secretary resigned |
16 May 1997 | New director appointed |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP |
30 April 1997 | Registered office changed on 30/04/97 from: classic house 174-180 old street london EC1V 9BP |
10 April 1997 | Incorporation |
10 April 1997 | Incorporation |