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 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
23 Feb 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
29 Mar 2016 | AP01 | Appointment of Miss Melinda Claire Sopp as a director on 22 March 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
14 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
30 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
19 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Mar 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
11 Mar 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
13 Mar 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Jan 2012 | AR01 | Annual return made up to 31 December 2011 with full list of shareholders | |
14 Mar 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
05 Jan 2011 | AR01 | Annual return made up to 31 December 2010 with full list of shareholders | |
05 Jan 2011 | CH01 | Director's details changed for Royston George Stichbury on 31 December 2010 | |
23 Mar 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
06 Jan 2010 | AR01 | Annual return made up to 31 December 2009 with full list of shareholders | |
06 Jan 2010 | CH04 | Secretary's details changed for Jennings & Barrett on 6 January 2010 | |
06 Jan 2010 | CH01 | Director's details changed for Raymond Ankele on 6 January 2010 | |
26 Mar 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
21 Jan 2009 | 363a | Return made up to 31/12/08; full list of members | |
21 Jan 2009 | 288c | Secretary's change of particulars / jennings & barrett / 04/02/2008 | |
21 Jan 2009 | 288c | Secretary's change of particulars / jennings & barrett / 04/02/2008 |