2 RONALD HILL GROVE (FREEHOLD) LIMITED
Company number 07319813
- Company Overview for 2 RONALD HILL GROVE (FREEHOLD) LIMITED (07319813)
- Filing history for 2 RONALD HILL GROVE (FREEHOLD) LIMITED (07319813)
- People for 2 RONALD HILL GROVE (FREEHOLD) LIMITED (07319813)
- More for 2 RONALD HILL GROVE (FREEHOLD) LIMITED (07319813)
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) |
---|---|---|---|
04 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
14 Aug 2023 | CS01 | Confirmation statement made on 13 July 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
18 Aug 2022 | CS01 | Confirmation statement made on 13 July 2022 with no updates | |
01 Mar 2022 | AA | Micro company accounts made up to 31 July 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 13 July 2021 with no updates | |
11 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 13 July 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 13 July 2019 with no updates | |
12 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
13 Jul 2018 | CS01 | Confirmation statement made on 13 July 2018 with no updates | |
26 Mar 2018 | AA | Micro company accounts made up to 31 July 2017 | |
10 Aug 2017 | PSC01 | Notification of Elaheh Darbandi Davis as a person with significant control on 31 July 2017 | |
10 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 10 August 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
02 Aug 2017 | AP01 | Appointment of Ms Elizabeth Scott as a director on 1 August 2017 | |
02 Aug 2017 | CH01 | Director's details changed for Mr Michael Hillier Stuart on 1 August 2017 | |
02 Aug 2017 | TM01 | Termination of appointment of Rikkii Lee Richman as a director on 1 June 2017 | |
25 Jun 2017 | TM01 | Termination of appointment of Christine Bennett as a director on 16 June 2017 | |
11 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
24 Feb 2017 | AP01 | Appointment of Mrs Marry Georgina Stuart as a director on 21 November 2016 | |
24 Feb 2017 | AP01 | Appointment of Mr Michael Hillier Stuart as a director on 21 November 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
15 Apr 2016 | AA | Total exemption full accounts made up to 31 July 2015 |