GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED
Company number 01022743
- Company Overview for GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED (01022743)
- Filing history for GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED (01022743)
- People for GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED (01022743)
- More for GRESLEY COURT (POTTERS BAR) MANAGEMENT COMPANY LIMITED (01022743)
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) |
---|---|---|---|
18 Oct 2024 | AP01 | Appointment of Mr Kenneth Michael Bruce as a director on 15 October 2024 | |
25 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with updates | |
19 Oct 2023 | AP01 | Appointment of Mr John Constantinou as a director on 3 October 2023 | |
18 Oct 2023 | TM01 | Termination of appointment of Daniel Jonathan Orfeur as a director on 3 October 2023 | |
19 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with updates | |
20 Mar 2022 | TM01 | Termination of appointment of Clara Alice Songaila as a director on 18 February 2022 | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with updates | |
12 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
21 Mar 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
23 Oct 2019 | AD01 | Registered office address changed from 28 Hawkshead Road Potters Bar Herts EN6 1LF England to 23 Gresley Court Hawkshead Road Potters Bar Herts EN6 1LF on 23 October 2019 | |
22 Oct 2019 | AP01 | Appointment of Ms Clara Alice Songaila as a director on 25 September 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Peter Thomas Marlow as a director on 25 September 2019 | |
08 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
23 Mar 2019 | CS01 | Confirmation statement made on 23 March 2019 with updates | |
01 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Mar 2018 | AD01 | Registered office address changed from C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH England to 28 Hawkshead Road Potters Bar Herts EN6 1LF on 30 March 2018 | |
30 Mar 2018 | TM02 | Termination of appointment of Philip Martin Butnick as a secretary on 30 March 2018 | |
25 Mar 2018 | CS01 | Confirmation statement made on 25 March 2018 with updates | |
15 Mar 2018 | CS01 | Confirmation statement made on 28 January 2018 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 |