TERMHOUSE (GROSVENOR COURT) MANAGEMENT LIMITED
Company number 01298025
- Company Overview for TERMHOUSE (GROSVENOR COURT) MANAGEMENT LIMITED (01298025)
- Filing history for TERMHOUSE (GROSVENOR COURT) MANAGEMENT LIMITED (01298025)
- People for TERMHOUSE (GROSVENOR COURT) MANAGEMENT LIMITED (01298025)
- More for TERMHOUSE (GROSVENOR COURT) MANAGEMENT LIMITED (01298025)
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 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
14 Jun 2013 | AA | Total exemption full accounts made up to 30 September 2011 | |
13 Jun 2013 | AR01 | Annual return made up to 31 July 2012 no member list | |
19 Dec 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Dec 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Aug 2011 | AR01 | Annual return made up to 31 July 2011 no member list | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
03 Aug 2010 | AR01 | Annual return made up to 31 July 2010 no member list | |
03 Aug 2010 | CH01 | Director's details changed for Simon Daniel Phillips on 31 July 2010 | |
03 Aug 2010 | AD01 | Registered office address changed from Klaco House C/O Klsa Llp Chartered Accountants 28-30 St John's Square London EC1M 4DN on 3 August 2010 | |
25 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
21 Oct 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
24 Sep 2009 | 363a | Annual return made up to 31/07/09 | |
24 Sep 2009 | 287 | Registered office changed on 24/09/2009 from c/o klsa chartered accountants klaco house 28-30 st john's square london EC1M 4DN | |
24 Jul 2009 | 288b | Appointment terminated director and secretary patrick neville | |
18 Feb 2009 | 287 | Registered office changed on 18/02/2009 from c/o v shah & co argyle house southside 2ND floor joel street, northwood hills middlesex HA6 1LN | |
29 Aug 2008 | 363a | Annual return made up to 31/07/08 | |
26 Jun 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
08 Feb 2008 | MISC | Minutes | |
08 Feb 2008 | 288b | Secretary resigned | |
08 Feb 2008 | 288b | Director resigned | |
08 Feb 2008 | 288a | New secretary appointed;new director appointed | |
08 Aug 2007 | 363a | Annual return made up to 31/07/07 | |
27 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |