Advanced company searchLink opens in new window

49/65 GRANVILLE ROAD RESIDENTS SOCIETY LIMITED

Company number 00963523

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)
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
  • GBP 90
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
  • GBP 90
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
  • GBP 90
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