- Company Overview for THE NORFOLK GROOM SHED LIMITED (11433600)
- Filing history for THE NORFOLK GROOM SHED LIMITED (11433600)
- People for THE NORFOLK GROOM SHED LIMITED (11433600)
- More for THE NORFOLK GROOM SHED LIMITED (11433600)
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) |
---|---|---|---|
22 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jun 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
18 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
25 Jun 2021 | PSC07 | Cessation of David John Moore as a person with significant control on 25 June 2021 | |
02 Jul 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
20 Apr 2020 | PSC01 | Notification of John Christopher Wainwright as a person with significant control on 20 April 2020 | |
20 Apr 2020 | PSC01 | Notification of Sean Alan Collins as a person with significant control on 20 April 2020 | |
20 Apr 2020 | TM01 | Termination of appointment of David John Moore as a director on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr John Christopher Wainwright as a director on 20 April 2020 | |
20 Apr 2020 | AP01 | Appointment of Mr Sean Alan Collins as a director on 20 April 2020 | |
01 Apr 2020 | AA | Micro company accounts made up to 30 June 2019 | |
31 Mar 2020 | AD01 | Registered office address changed from Rowan House Hill End Lane St Albans Herts AL4 0RA United Kingdom to 27 Market Place Swaffham Norfolk PE37 7LA on 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
20 Mar 2020 | RT01 | Administrative restoration application | |
03 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-26
|