Advanced company searchLink opens in new window

GRANVILLE COURT RESIDENTS COMPANY LIMITED

Company number 00977545

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)
09 Aug 2018 AP03 Appointment of Mr Iain Charles Clendinning as a secretary on 18 May 2018
09 Aug 2018 TM02 Termination of appointment of Carol Rita Loveridge as a secretary on 18 May 2018
03 Jul 2018 AP01 Appointment of Mr Philip Anthony Howard as a director on 18 May 2018
03 Jul 2018 TM01 Termination of appointment of Victoria Joy Lightfoot as a director on 18 May 2018
13 Jun 2018 AA Accounts for a small company made up to 30 September 2017
09 May 2018 CS01 Confirmation statement made on 27 April 2018 with updates
26 Jun 2017 AA Full accounts made up to 30 September 2016
07 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
15 Oct 2016 AP01 Appointment of Mrs Victoria Joy Lightfoot as a director on 13 May 2016
15 Oct 2016 CH01 Director's details changed for Dr Nicholas William Ringshall on 15 October 2016
01 Jun 2016 AA Full accounts made up to 30 September 2015
15 May 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-15
  • GBP 8,420
15 May 2016 TM01 Termination of appointment of Pamela Anne Howard as a director on 25 August 2015
04 Jul 2015 AP01 Appointment of Dr Ursula Schulz as a director on 15 May 2015
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 May 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-17
  • GBP 8,420
15 Jun 2014 AP01 Appointment of Dr Nicholas William Ringshall as a director
15 Jun 2014 TM01 Termination of appointment of Philip Collins as a director
12 Jun 2014 AUD Auditor's resignation
22 May 2014 AA Full accounts made up to 30 September 2013
11 May 2014 AR01 Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-11
  • GBP 8,420
23 Jul 2013 AP03 Appointment of Mrs Carol Rita Loveridge as a secretary
23 Jul 2013 AP01 Appointment of Mrs Carol Rita Loveridge as a director
24 Jun 2013 AD01 Registered office address changed from 37 Granville Court Cheney Lane Oxford OX3 0HS on 24 June 2013
22 Jun 2013 AP01 Appointment of Mr Nicholas Lewis Holt as a director