GRANARY LANE (MIMOSA COURT) LIMITED
Company number 01170670
- Company Overview for GRANARY LANE (MIMOSA COURT) LIMITED (01170670)
- Filing history for GRANARY LANE (MIMOSA COURT) LIMITED (01170670)
- People for GRANARY LANE (MIMOSA COURT) LIMITED (01170670)
- More for GRANARY LANE (MIMOSA COURT) LIMITED (01170670)
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 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
18 Oct 2024 | AP03 | Appointment of Mr Ian Edward Fox as a secretary on 17 October 2024 | |
17 Oct 2024 | TM02 | Termination of appointment of Jenny Anne Clark as a secretary on 17 October 2024 | |
17 Oct 2024 | AD01 | Registered office address changed from Eaton-Terry Clark Ltd 41 Rolle Street Exmouth EX8 2SN England to 7 Stevenstone Road Exmouth EX8 2EP on 17 October 2024 | |
16 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
25 Jul 2023 | AA | Micro company accounts made up to 30 June 2023 | |
08 Jun 2023 | AA | Micro company accounts made up to 30 June 2022 | |
20 Apr 2023 | AP01 | Appointment of Miss Christine Ann Storey as a director on 19 April 2023 | |
15 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
15 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
09 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
17 Mar 2021 | AP01 | Appointment of Mrs Katharine Mary Harris as a director on 11 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
16 Nov 2020 | TM01 | Termination of appointment of William John Barber as a director on 2 November 2020 | |
12 Aug 2020 | AA | Micro company accounts made up to 30 June 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
19 Aug 2019 | AA | Micro company accounts made up to 30 June 2019 | |
16 Jan 2019 | AP01 | Appointment of Mrs Margaret Edna Cockcroft as a director on 9 January 2019 | |
14 Jan 2019 | TM01 | Termination of appointment of Ian Wright Stuart as a director on 10 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 11 November 2018 with no updates | |
12 Nov 2018 | TM01 | Termination of appointment of Oliver Barr Cockcroft as a director on 11 November 2018 | |
04 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
13 Aug 2018 | TM01 | Termination of appointment of Anthony Frederick Wood as a director on 13 August 2018 | |
30 Apr 2018 | AP03 | Appointment of Mrs Jenny Anne Clark as a secretary on 16 April 2018 | |
30 Apr 2018 | TM02 | Termination of appointment of Robert Ian Lawrenson as a secretary on 16 April 2018 |