GRANVILLE COURT RESIDENTS COMPANY LIMITED
Company number 00977545
- Company Overview for GRANVILLE COURT RESIDENTS COMPANY LIMITED (00977545)
- Filing history for GRANVILLE COURT RESIDENTS COMPANY LIMITED (00977545)
- People for GRANVILLE COURT RESIDENTS COMPANY LIMITED (00977545)
- More for GRANVILLE COURT RESIDENTS COMPANY LIMITED (00977545)
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) |
---|---|---|---|
27 Jun 2024 | AA | Accounts for a small company made up to 30 September 2023 | |
27 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with updates | |
29 Jan 2024 | AP01 | Appointment of Mr Philip John Colehan as a director on 26 May 2023 | |
29 Jan 2024 | TM01 | Termination of appointment of Nicholas William Ringshall as a director on 26 May 2023 | |
28 Jun 2023 | AA | Accounts for a small company made up to 30 September 2022 | |
29 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with updates | |
29 Apr 2023 | TM01 | Termination of appointment of Philip John Colehan as a director on 1 September 2022 | |
20 Jun 2022 | AA | Accounts for a small company made up to 30 September 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with updates | |
29 Apr 2022 | TM01 | Termination of appointment of Nicholas Lewis Holt as a director on 29 October 2021 | |
24 Jun 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
04 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with updates | |
17 Feb 2021 | AP01 | Appointment of Mr Philip John Colehan as a director on 15 December 2020 | |
29 Jan 2021 | TM01 | Termination of appointment of Sylvia Mary Lymbery as a director on 21 January 2021 | |
25 Jun 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
28 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with updates | |
20 Aug 2019 | AP04 | Appointment of Peerless Properties (Oxford) Limited as a secretary on 10 August 2019 | |
20 Aug 2019 | AD01 | Registered office address changed from 24 Granville Court Cheney Lane Oxford OX3 0HS to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 20 August 2019 | |
20 Aug 2019 | TM02 | Termination of appointment of Iain Charles Clendinning as a secretary on 10 August 2019 | |
28 Jun 2019 | AP01 | Appointment of Mr Charles Owen Matthews Judd as a director on 17 May 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Carol Rita Loveridge as a director on 17 May 2019 | |
12 Jun 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
11 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
23 Mar 2019 | TM01 | Termination of appointment of Charles Owen Matthews Judd as a director on 18 February 2019 | |
23 Mar 2019 | TM01 | Termination of appointment of Philip Anthony Howard as a director on 19 February 2019 |