- 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) |
---|---|---|---|
04 Sep 2018 | TM01 | Termination of appointment of Sheena Falloon as a director on 3 September 2018 | |
09 Jul 2018 | TM01 | Termination of appointment of Vicky Ellen Allman as a director on 25 June 2018 | |
18 Jun 2018 | AP01 | Appointment of Margaret Elizabeth Bell as a director on 12 June 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
17 Nov 2017 | TM01 | Termination of appointment of Everton Donald Loderick as a director on 16 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Miss Sheena Falloon as a director on 1 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Julia Doohan as a director on 25 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Mr Alan Alfred Hanford as a director on 25 September 2017 | |
18 Oct 2017 | AP01 | Appointment of Mrs Vicky Ellen Allman as a director on 25 September 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Everton Donald Loderick on 25 September 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Wendy Diana Barsley as a director on 25 September 2017 | |
18 Oct 2017 | TM02 | Termination of appointment of Susan Marion Parry as a secretary on 25 September 2017 | |
12 Oct 2017 | AP01 | Appointment of Mr Everton Donald Loderick as a director on 25 September 2017 | |
12 Oct 2017 | TM01 | Termination of appointment of Elizabeth Anne Richardson as a director on 25 September 2017 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 |
Confirmation statement made on 11 January 2017 with updates
|
|
07 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Jan 2015 | AR01 |
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
26 Jan 2015 | AD01 | Registered office address changed from Origin Two 106 High Street Crawley West Sussex RH10 1BF England to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 | |
26 Jan 2015 | AD01 | Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS to Origin Two 106 High Street Crawley West Sussex RH10 1BF on 26 January 2015 | |
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
22 Jan 2014 | AR01 |
Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-22
|
|
24 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |