Advanced company searchLink opens in new window

GREGLAND COURT (MANAGEMENT) LIMITED

Company number 01226235

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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
27 Nov 2012 AD01 Registered office address changed from C/O Antony Feasey Flat 4 40 Albert Road Clevedon Avon BS21 7RR United Kingdom on 27 November 2012
26 Feb 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 December 2010