GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED
Company number 00702721
- Company Overview for GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED (00702721)
- Filing history for GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED (00702721)
- People for GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED (00702721)
- More for GRANGE COURT MANAGEMENT COMPANY (WESTBURY) LIMITED (00702721)
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) |
---|---|---|---|
24 Jul 2015 | AP01 | Appointment of Mr Oliver Charles Lowe as a director on 23 July 2015 | |
24 Jul 2015 | AP01 | Appointment of Mrs Nila Patel as a director on 23 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of Vivien Shirley Stiles as a director on 24 July 2015 | |
24 Jul 2015 | TM01 | Termination of appointment of John Frank Tuckett as a director on 23 July 2015 | |
05 Jan 2015 | AR01 | Annual return made up to 31 December 2014 no member list | |
15 Aug 2014 | TM01 | Termination of appointment of Thomas James Taylor as a director on 5 August 2014 | |
06 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jan 2014 | AR01 | Annual return made up to 31 December 2013 no member list | |
20 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
14 Aug 2013 | AP01 | Appointment of Mr Peter James Smith as a director | |
20 Feb 2013 | AR01 | Annual return made up to 31 December 2012 no member list | |
20 Feb 2013 | CH01 | Director's details changed for Mrs Mavis Lane on 1 December 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mr John Frank Tuckett on 1 December 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mrs Vivien Shirley Stiles on 1 December 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mrs Margaret Honour on 1 December 2012 | |
20 Feb 2013 | CH01 | Director's details changed for Mr Thomas James Taylor on 1 December 2012 | |
17 Feb 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 31 December 2011 no member list | |
06 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 no member list | |
05 Jan 2011 | TM01 | Termination of appointment of Roger Revell as a director | |
11 Aug 2010 | AP04 | Appointment of Bns Services Limited as a secretary | |
11 Aug 2010 | AD01 | Registered office address changed from 9 Weston Crescent Horfield Common Bristol BS7 8US on 11 August 2010 | |
10 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Aug 2010 | TM02 | Termination of appointment of Roger Revell as a secretary |