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) |
---|---|---|---|
10 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
30 Sep 2016 | AP01 | Appointment of Mr Martin Geoffrey Cope as a director on 23 September 2016 | |
28 Sep 2016 | TM01 | Termination of appointment of Terence Fredrick Flack as a director on 23 September 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Craig Ronald Stanbury as a director on 23 September 2016 | |
01 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
|
|
30 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Oct 2015 | TM01 | Termination of appointment of George Arthur Pearson as a director on 18 September 2015 | |
02 Oct 2015 | AD01 | Registered office address changed from C/O C/O 32 Gresley Court 32 Gresley Court Little Heath Potters Bar Hertfordshire EN6 1LF to C/O Armitage Asset Management Ltd Brook Point 1412 High Road Whetstone London N20 9BH on 2 October 2015 | |
01 Oct 2015 | AP03 | Appointment of Mr Philip Martin Butnick as a secretary on 1 October 2015 | |
01 Oct 2015 | TM02 | Termination of appointment of Jennifer Webster as a secretary on 1 October 2015 | |
08 Feb 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-08
|
|
20 Jan 2015 | AP01 | Appointment of Mr Daniel Jonathan Orfeur as a director on 13 November 2014 | |
31 Oct 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Gladys Alberta Platt as a director on 13 February 2014 | |
03 Feb 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
|
|
03 Feb 2014 | TM01 | Termination of appointment of Arthur Bowen as a director | |
03 Feb 2014 | AP01 | Appointment of Mr George Arthur Pearson as a director | |
23 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
04 Feb 2013 | AP01 | Appointment of Mrs Gladys Alberta Platt as a director | |
04 Feb 2013 | AP01 | Appointment of Mr Terence Fredrick Flack as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Roy Dingle as a director | |
30 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 24 January 2012
|