GREGLAND COURT (MANAGEMENT) LIMITED
Company number 01226235
- Company Overview for GREGLAND COURT (MANAGEMENT) LIMITED (01226235)
- Filing history for GREGLAND COURT (MANAGEMENT) LIMITED (01226235)
- People for GREGLAND COURT (MANAGEMENT) LIMITED (01226235)
- More for GREGLAND COURT (MANAGEMENT) LIMITED (01226235)
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) |
---|---|---|---|
05 Jan 2018 | AD01 | Registered office address changed from C/O West Country Property Services 41 Hill Road Clevedon North Somerset BS21 7PD to Unit 2 Woodlands Court Ashridge Road Bradley Stoke Bristol BS32 4LB on 5 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
09 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2017 | AA | Micro company accounts made up to 31 December 2016 | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
12 Jan 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-04
|
|
04 Jan 2016 | TM01 | Termination of appointment of Jennifer Louise Williams as a director on 2 January 2015 | |
22 Jul 2015 | TM01 | Termination of appointment of Deborah Louise Shotter as a director on 22 July 2015 | |
16 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
27 Feb 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
27 Jan 2015 | CH04 | Secretary's details changed for West Country Property Services Limited on 1 January 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
|
|
20 Mar 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
16 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
16 Jan 2014 | CH01 | Director's details changed for William Edward Jameson Webb on 31 December 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mr Antony Michael Feasey on 31 December 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mrs Lesley Floyd on 31 December 2013 | |
23 Sep 2013 | TM01 | Termination of appointment of James Mccracken as a director | |
20 Aug 2013 | CH04 | Secretary's details changed for West Country Property Services on 20 August 2013 | |
08 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
08 Jan 2013 | AR01 | Annual return made up to 1 January 2013 with full list of shareholders | |
27 Nov 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Nov 2012 | AP04 | Appointment of West Country Property Services as a secretary |