GRAHAM COURT(EALING)PROPERTY MANAGEMENT CO.LIMITED
Company number 00863744
- Company Overview for GRAHAM COURT(EALING)PROPERTY MANAGEMENT CO.LIMITED (00863744)
- Filing history for GRAHAM COURT(EALING)PROPERTY MANAGEMENT CO.LIMITED (00863744)
- People for GRAHAM COURT(EALING)PROPERTY MANAGEMENT CO.LIMITED (00863744)
- More for GRAHAM COURT(EALING)PROPERTY MANAGEMENT CO.LIMITED (00863744)
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) |
---|---|---|---|
28 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
30 Jun 2017 | CS01 | Confirmation statement made on 24 May 2017 with no updates | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Jun 2016 | AR01 | Annual return made up to 24 May 2016 no member list | |
12 May 2016 | AP01 | Appointment of Mr Pride Elvis John Green as a director on 20 January 2016 | |
30 Apr 2016 | AP03 | Appointment of Ms Phillipa Jane Southern as a secretary on 20 January 2016 | |
30 Apr 2016 | AP01 | Appointment of Ms Phillipa Jane Southern as a director on 25 November 2015 | |
08 Feb 2016 | TM01 | Termination of appointment of Simon Andrew Taylor as a director on 8 February 2016 | |
08 Feb 2016 | TM02 | Termination of appointment of Simon Andrew Taylor as a secretary on 8 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 13 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT to C/O Phil Mccredie 20 Graham Court Eastcote Lane Northolt Middlesex UB5 4HT on 4 February 2016 | |
04 Feb 2016 | AA | Total exemption full accounts made up to 30 March 2015 | |
10 Jul 2015 | AR01 | Annual return made up to 24 May 2015 no member list | |
22 May 2015 | TM01 | Termination of appointment of Robert Paynter as a director on 11 March 2015 | |
01 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Jul 2014 | AR01 | Annual return made up to 24 May 2014 no member list | |
20 Jul 2014 | TM01 | Termination of appointment of Cassandra Jayne Houghton as a director on 12 March 2014 | |
18 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 24 May 2013 no member list | |
06 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 | |
12 Sep 2012 | AR01 | Annual return made up to 24 May 2012 no member list | |
11 Sep 2012 | TM01 | Termination of appointment of Ruth Alice Zwahlen as a director on 14 July 2011 | |
11 Sep 2012 | TM01 | Termination of appointment of Pamela Philomena Augier as a director on 14 July 2011 | |
23 Dec 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
06 Dec 2011 | AP03 | Appointment of Simon Andrew Taylor as a secretary on 14 July 2011 |