- Company Overview for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- Filing history for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- People for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- Registers for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
- More for GRANGECLIFFE MANAGEMENT LIMITED (01318767)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
13 Aug 2024 | PSC01 | Notification of Laura Lavorato as a person with significant control on 30 April 2024 | |
13 Aug 2024 | PSC01 | Notification of Colleen Sylvia Haasbroek as a person with significant control on 30 April 2024 | |
13 Aug 2024 | PSC09 | Withdrawal of a person with significant control statement on 13 August 2024 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
16 Apr 2024 | AP01 | Appointment of Ms Colleen Sylvia Haasbroek as a director on 1 April 2024 | |
02 Apr 2024 | AD01 | Registered office address changed from 30 Tweedy Road Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to C/O Anumerate Office 2.05, Clockwise Old Town Hall, 30 Tweedy Road Bromley BR1 3FE on 2 April 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Richard Ernest George Markin as a director on 7 February 2024 | |
16 Jan 2024 | AD01 | Registered office address changed from 67 Westow Street London SE19 3RW England to 30 Tweedy Road Office 2.05 Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 16 January 2024 | |
01 Dec 2023 | AD01 | Registered office address changed from C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE England to 67 Westow Street London SE19 3RW on 1 December 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Hermanus Maria Flos as a director on 1 December 2023 | |
30 Nov 2023 | TM01 | Termination of appointment of Colleen Sylvia Haasbroek as a director on 27 November 2023 | |
29 Sep 2023 | AA | Micro company accounts made up to 31 March 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 20 September 2023 with updates | |
21 Sep 2023 | CH01 | Director's details changed for Mr Richard Ernest George Markin on 29 August 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Miss Laura Lavorato on 29 August 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Ms Colleen Sylvia Haasbroek on 29 August 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mr Hermanus Maria Flos on 29 August 2023 | |
07 Sep 2023 | TM02 | Termination of appointment of Laura Lavorato as a secretary on 6 September 2023 | |
29 Aug 2023 | AD03 | Register(s) moved to registered inspection location 32 Freethorpe Close London SE19 3LX | |
29 Aug 2023 | AD02 | Register inspection address has been changed to 32 Freethorpe Close London SE19 3LX | |
29 Aug 2023 | AD01 | Registered office address changed from 32 Freethorpe Close London SE19 3LX England to C/O Anumerate Office 2.05, Clockwise, Old Town Hall 30 Tweedy Road Bromley BR1 3FE on 29 August 2023 | |
12 Apr 2023 | AD01 | Registered office address changed from Greystoke House 80-86 Westow Street London SE19 3AF to 32 Freethorpe Close London SE19 3LX on 12 April 2023 | |
20 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 16 September 2022
|
|
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with updates |