GRAFTON GARDENS RESIDENTS ASSOCIATION LIMITED
Company number 01205936
- Company Overview for GRAFTON GARDENS RESIDENTS ASSOCIATION LIMITED (01205936)
- Filing history for GRAFTON GARDENS RESIDENTS ASSOCIATION LIMITED (01205936)
- People for GRAFTON GARDENS RESIDENTS ASSOCIATION LIMITED (01205936)
- More for GRAFTON GARDENS RESIDENTS ASSOCIATION LIMITED (01205936)
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 Feb 2018 | TM01 | Termination of appointment of Simon Joseph Little as a director on 19 July 2017 | |
02 Aug 2017 | AA | Total exemption small company accounts made up to 24 December 2016 | |
04 May 2017 | CS01 | Confirmation statement made on 20 April 2017 with updates | |
04 May 2017 | AP01 | Appointment of Mr Simon Joseph Little as a director on 1 August 2016 | |
04 May 2017 | TM01 | Termination of appointment of Brian Chadwick as a director on 1 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
20 Apr 2016 | AR01 | Annual return made up to 20 April 2016 no member list | |
10 Aug 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
06 May 2015 | AR01 | Annual return made up to 20 April 2015 no member list | |
20 Feb 2015 | AP01 | Appointment of Mrs Alison Jane Halliday as a director on 1 August 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Suzanne Jane Larbalestier as a director on 1 August 2014 | |
24 Sep 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
15 May 2014 | AR01 | Annual return made up to 20 April 2014 no member list | |
13 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 20 April 2013 no member list | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 24 December 2011 | |
03 May 2012 | AR01 | Annual return made up to 20 April 2012 no member list | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 24 December 2010 | |
11 Aug 2011 | AD01 | Registered office address changed from Perranporth Mill Lane Sway Hampshire SO41 8LN on 11 August 2011 | |
09 May 2011 | AR01 | Annual return made up to 20 April 2011 no member list | |
06 May 2011 | TM01 | Termination of appointment of Mark Figgins as a director | |
06 May 2011 | AP01 | Appointment of Mrs Suzanne Jane Larbalestier as a director | |
07 Oct 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
18 May 2010 | AR01 | Annual return made up to 20 April 2010 no member list | |
17 May 2010 | CH01 | Director's details changed for Hilary Olive Mary Spurgeon on 20 April 2010 |