Having been setup in 2003, Grosvenor Garage (Tunbridge Wells) Ltd have registered office in Eastbourne. There are 2 directors listed as Munns, Nicola, Munns, David for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNNS, David | 27 August 2003 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MUNNS, Nicola | 27 August 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 September 2020 | |
CS01 - N/A | 27 August 2020 | |
CS01 - N/A | 27 August 2019 | |
AA - Annual Accounts | 27 August 2019 | |
AA - Annual Accounts | 12 October 2018 | |
CS01 - N/A | 14 September 2018 | |
AA - Annual Accounts | 03 October 2017 | |
MR01 - N/A | 20 September 2017 | |
CS01 - N/A | 29 August 2017 | |
CS01 - N/A | 12 September 2016 | |
AA - Annual Accounts | 26 July 2016 | |
AA - Annual Accounts | 22 October 2015 | |
AR01 - Annual Return | 01 October 2015 | |
AA - Annual Accounts | 13 January 2015 | |
AR01 - Annual Return | 12 November 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 05 July 2013 | |
AR01 - Annual Return | 01 November 2012 | |
AA - Annual Accounts | 22 August 2012 | |
AR01 - Annual Return | 14 September 2011 | |
AA - Annual Accounts | 10 August 2011 | |
AR01 - Annual Return | 24 September 2010 | |
CH01 - Change of particulars for director | 24 September 2010 | |
AA - Annual Accounts | 12 August 2010 | |
CH03 - Change of particulars for secretary | 13 April 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AA - Annual Accounts | 15 January 2010 | |
363a - Annual Return | 17 September 2009 | |
363a - Annual Return | 02 September 2008 | |
AA - Annual Accounts | 10 July 2008 | |
363a - Annual Return | 31 August 2007 | |
AA - Annual Accounts | 12 July 2007 | |
287 - Change in situation or address of Registered Office | 12 July 2007 | |
363a - Annual Return | 04 September 2006 | |
AA - Annual Accounts | 24 August 2006 | |
363s - Annual Return | 15 September 2005 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 17 September 2004 | |
AA - Annual Accounts | 19 August 2004 | |
225 - Change of Accounting Reference Date | 14 May 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 February 2004 | |
CERTNM - Change of name certificate | 06 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 January 2004 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 October 2003 | |
288b - Notice of resignation of directors or secretaries | 29 October 2003 | |
NEWINC - New incorporation documents | 27 August 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2017 | Outstanding |
N/A |