GREYCOAT GARDENS (MANAGEMENT) LIMITED
Company number 01375561
- Company Overview for GREYCOAT GARDENS (MANAGEMENT) LIMITED (01375561)
- Filing history for GREYCOAT GARDENS (MANAGEMENT) LIMITED (01375561)
- People for GREYCOAT GARDENS (MANAGEMENT) LIMITED (01375561)
- More for GREYCOAT GARDENS (MANAGEMENT) LIMITED (01375561)
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) |
---|---|---|---|
26 Nov 2019 | AP01 | Appointment of Mr William Peter Arthur Hedley Chappel as a director on 26 November 2019 | |
24 Jun 2019 | TM01 | Termination of appointment of Hannah Kathleen Taylor Corbett as a director on 21 June 2019 | |
13 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with updates | |
05 Jun 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
08 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
07 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with updates | |
04 Jun 2018 | AP01 | Appointment of Mr Ian Robert Goldsmith as a director on 29 May 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Mr Michael John Mansell on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Ms Barbara Stephanie-Anne Whitney on 11 January 2018 | |
11 Jan 2018 | CH01 | Director's details changed for Stephen John Pickford on 11 January 2018 | |
10 Jul 2017 | TM01 | Termination of appointment of Paul Ogborn as a director on 30 June 2017 | |
07 Jul 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
26 Jun 2017 | TM01 | Termination of appointment of Christopher Mark Fisher as a director on 26 June 2017 | |
09 Jun 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
26 Oct 2016 | CH01 | Director's details changed for Ms Hannah Kathleen Taylor Corbett on 26 October 2016 | |
25 Jul 2016 | AP01 | Appointment of Mr Paul Ogborn as a director on 8 June 2016 | |
25 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
11 Jul 2016 | AP01 | Appointment of Mrs Emily Susan Valentine as a director on 4 April 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
10 Jul 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 June 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
Statement of capital on 2015-07-10
|
|
01 Jun 2015 | TM02 | Termination of appointment of Kelly Hobbs as a secretary on 1 June 2015 | |
12 May 2015 | TM01 | Termination of appointment of Paul Kieran Loftus as a director on 14 October 2013 | |
19 Jan 2015 | ANNOTATION |
Rectified The TM01 was removed from the public register on 14/08/2015 as it is factually inaccurate or is derived from something factually inaccurate
|