GROOVY CHALETS LIMITED
Company Documents
Date | Description |
---|---|
20/10/1420 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
08/10/138 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
05/07/125 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/10/1128 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
15/02/1115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 |
15/02/1115 February 2011 | COMPANY NAME CHANGED SEASONAIRES RCR LIMITED CERTIFICATE ISSUED ON 15/02/11 |
04/11/104 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/11/092 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
02/11/092 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST WILSON / 05/10/2009 |
30/10/0930 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / MRS ZENOBIA THORA WILSON / 14/01/2009 |
30/10/0930 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST WILSON / 14/01/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERNEST WILSON / 14/01/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/10/0823 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / ZENOBIA WILSON / 22/10/2008 |
23/10/0823 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
23/10/0823 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILSON / 22/10/2008 |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/08 FROM: GISTERED OFFICE CHANGED ON 10/10/2008 FROM 48 CAPELL ROAD, CHORLEYWOOD CHORLEYWOOD HERTFORDSHIRE WD3 5HZ |
07/08/087 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/01/0818 January 2008 | SECRETARY'S PARTICULARS CHANGED |
18/01/0818 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
18/01/0818 January 2008 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
07/12/067 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
07/12/067 December 2006 | SECRETARY'S PARTICULARS CHANGED |
05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company