49/65 GRANVILLE ROAD RESIDENTS SOCIETY LIMITED
Company number 00963523
- Company Overview for 49/65 GRANVILLE ROAD RESIDENTS SOCIETY LIMITED (00963523)
- Filing history for 49/65 GRANVILLE ROAD RESIDENTS SOCIETY LIMITED (00963523)
- People for 49/65 GRANVILLE ROAD RESIDENTS SOCIETY LIMITED (00963523)
- More for 49/65 GRANVILLE ROAD RESIDENTS SOCIETY LIMITED (00963523)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
01 May 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with no updates | |
29 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
24 Oct 2022 | CH04 | Secretary's details changed for Jennings & Barrett on 24 October 2022 | |
24 Oct 2022 | AD01 | Registered office address changed from 323 Bexley Road Erith Kent DA8 3EX to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 24 October 2022 | |
24 Oct 2022 | TM01 | Termination of appointment of Carmela Anna Ferguson as a director on 24 October 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
17 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
06 Nov 2020 | TM01 | Termination of appointment of Royston George Stichbury as a director on 6 November 2020 | |
14 Oct 2020 | AP01 | Appointment of Mrs Carmela Anna Ferguson as a director on 14 October 2020 | |
13 Oct 2020 | AP01 | Appointment of Mr Alistair Tom Clarke as a director on 13 October 2020 | |
29 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
21 Feb 2020 | TM01 | Termination of appointment of Melinda Claire Sopp as a director on 21 February 2020 | |
31 Dec 2019 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
31 Dec 2019 | TM01 | Termination of appointment of Rachel Owusu Sekyere-Afriyie as a director on 31 December 2019 | |
29 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Feb 2019 | AP01 | Appointment of Miss Rachel Owusu Sekyere-Afriyie as a director on 12 February 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
11 Oct 2018 | CH01 | Director's details changed for Mr Royston George Stichbury on 11 October 2018 | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Jan 2018 | TM01 | Termination of appointment of Raymond Ankele as a director on 7 January 2018 |