Advanced company searchLink opens in new window

GRANGE LODGE WIMBLEDON LTD

Company number 00664278

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
16 Dec 2016 AP03 Appointment of Mr Mark Anthony Waters as a secretary on 16 December 2016
16 Dec 2016 TM02 Termination of appointment of Sheila Spoor as a secretary on 16 December 2016
24 Nov 2016 AA Total exemption small company accounts made up to 25 March 2016
04 Oct 2016 CS01 Confirmation statement made on 25 September 2016 with updates
01 Dec 2015 AA Total exemption small company accounts made up to 25 March 2015
16 Oct 2015 AR01 Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 12
16 Oct 2015 AP03 Appointment of Mrs Sheila Spoor as a secretary on 30 September 2015
16 Oct 2015 AD01 Registered office address changed from 12 Grange Lodge the Grange London SW19 4PR to C/O Harrow Management Ltd 6 Lind Road Sutton Surrey SM1 4PJ on 16 October 2015
16 Oct 2015 TM02 Termination of appointment of Martin Philip Platt as a secretary on 11 May 2015
29 Apr 2015 CH01 Director's details changed for Mr Jonathan Philip Reed on 29 April 2015
14 Oct 2014 AR01 Annual return made up to 25 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 12
14 Oct 2014 CH01 Director's details changed for David Alexander Warren on 13 November 2013
14 Oct 2014 CH01 Director's details changed for Charles Anthony Wentzel on 2 November 2013
08 Oct 2014 AA Total exemption full accounts made up to 25 March 2014
24 Oct 2013 AR01 Annual return made up to 25 September 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 12
21 Oct 2013 AA Total exemption full accounts made up to 25 March 2013
25 Mar 2013 AA Total exemption full accounts made up to 25 March 2012
23 Oct 2012 AR01 Annual return made up to 25 September 2012 with full list of shareholders
23 Oct 2012 AP01 Appointment of Mr Simon Donko as a director
23 Oct 2012 AP01 Appointment of Ms Madeline Hazel Lewis as a director
25 Nov 2011 AA Total exemption full accounts made up to 25 March 2011
24 Oct 2011 AR01 Annual return made up to 25 September 2011 with full list of shareholders
23 Oct 2011 TM01 Termination of appointment of Patrick Wodehouse as a director
23 Oct 2011 TM01 Termination of appointment of Peter Holyoake as a director