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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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 |