About

Registered Number: 04559669
Date of Incorporation: 10/10/2002 (21 years and 6 months ago)
Company Status: Active
Registered Address: 45 Bridge Street, Godalming, Surrey, GU7 1HL

 

Having been setup in 2002, Commercial Grounds Care Services Ltd are based in Godalming, it has a status of "Active". This company has 2 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCTAGGART, Irene 06 February 2004 - 1
BAILEY, Robert Andrew 10 October 2002 05 May 2004 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 30 October 2018
AA - Annual Accounts 24 November 2017
CS01 - N/A 24 October 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 24 October 2016
AA01 - Change of accounting reference date 09 June 2016
MR01 - N/A 23 February 2016
AR01 - Annual Return 03 November 2015
MR04 - N/A 06 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 November 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 20 October 2011
CH01 - Change of particulars for director 20 October 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 30 November 2010
AR01 - Annual Return 26 October 2010
TM02 - Termination of appointment of secretary 10 September 2010
TM01 - Termination of appointment of director 24 June 2010
AA - Annual Accounts 15 January 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 26 November 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2008
395 - Particulars of a mortgage or charge 02 July 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 29 October 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 19 October 2006
288a - Notice of appointment of directors or secretaries 05 June 2006
AA - Annual Accounts 16 January 2006
287 - Change in situation or address of Registered Office 28 October 2005
363s - Annual Return 19 October 2005
363s - Annual Return 20 December 2004
288b - Notice of resignation of directors or secretaries 20 October 2004
AA - Annual Accounts 12 August 2004
RESOLUTIONS - N/A 17 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2004
288a - Notice of appointment of directors or secretaries 19 February 2004
363s - Annual Return 17 October 2003
288a - Notice of appointment of directors or secretaries 25 November 2002
288a - Notice of appointment of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
288b - Notice of resignation of directors or secretaries 25 November 2002
225 - Change of Accounting Reference Date 20 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
NEWINC - New incorporation documents 10 October 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2016 Outstanding

N/A

Debenture 26 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.