GROVE ROAD (P) RESIDENTS ASSOCIATION LIMITED
Company number 01387742
- Company Overview for GROVE ROAD (P) RESIDENTS ASSOCIATION LIMITED (01387742)
- Filing history for GROVE ROAD (P) RESIDENTS ASSOCIATION LIMITED (01387742)
- People for GROVE ROAD (P) RESIDENTS ASSOCIATION LIMITED (01387742)
- More for GROVE ROAD (P) RESIDENTS ASSOCIATION LIMITED (01387742)
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) |
---|---|---|---|
16 May 2016 | AP01 | Appointment of Mr Sebastian Ashley Marwood as a director on 30 March 2016 | |
16 May 2016 | AR01 |
Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
|
|
10 Mar 2016 | AA | Total exemption full accounts made up to 24 June 2015 | |
19 May 2015 | AR01 |
Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
19 May 2015 | AP01 | Appointment of Mr Christopher Reidy as a director on 23 March 2015 | |
02 Mar 2015 | AA | Total exemption full accounts made up to 24 June 2014 | |
29 Jan 2015 | TM01 | Termination of appointment of Petra Beatrice Palocrassas as a director on 29 January 2015 | |
29 May 2014 | AR01 |
Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Mar 2014 | AA | Total exemption full accounts made up to 24 June 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 18 April 2013 with full list of shareholders | |
04 Dec 2012 | TM01 | Termination of appointment of Janet Alexandra as a director | |
20 Nov 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
18 May 2012 | AR01 | Annual return made up to 18 April 2012 with full list of shareholders | |
05 Mar 2012 | AA | Total exemption full accounts made up to 24 June 2011 | |
19 Jul 2011 | AP01 | Appointment of Petra Beatrice Palocrassas as a director | |
22 Jun 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
22 Jun 2011 | TM01 | Termination of appointment of Miles Dinneen as a director | |
20 Apr 2011 | AD01 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX on 20 April 2011 | |
23 Mar 2011 | AA | Total exemption full accounts made up to 24 June 2010 | |
06 Dec 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 24 June 2010 | |
07 May 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
07 May 2010 | CH01 | Director's details changed for Douglas Michael Chalmers on 18 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Miles Timothy Dinneen on 18 April 2010 | |
07 May 2010 | CH01 | Director's details changed for Janet Elisabeth Alexandra on 18 April 2010 | |
16 Jan 2010 | AA | Total exemption full accounts made up to 31 March 2009 |