Advanced company searchLink opens in new window

GRAFTON COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED

Company number 01551588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
27 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
27 Apr 2015 TM01 Termination of appointment of Jill Margaret Gunter as a director on 15 June 2014
24 Apr 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 120
24 Apr 2015 TM01 Termination of appointment of Jill Margaret Gunter as a director on 15 June 2014
30 Aug 2014 TM01 Termination of appointment of David Cullen as a director on 13 February 2012
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 120
14 May 2014 CH01 Director's details changed for Jill Margaret Gunter on 14 May 2014
14 May 2014 CH01 Director's details changed for Veronica Anne Collis on 13 May 2014
21 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
29 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
25 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Apr 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
16 Apr 2012 TM01 Termination of appointment of David Cullen as a director
24 Feb 2012 AP01 Appointment of Mr Brian George Dusart as a director
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
27 Aug 2010 AA Total exemption full accounts made up to 31 December 2009
04 Jun 2010 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
04 Jun 2010 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 4 June 2010
14 Apr 2010 AR01 Annual return made up to 8 April 2010 with full list of shareholders
20 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 May 2009 288c Secretary's change of particulars / cosec management services LIMITED / 06/05/2009