GRANGE COURT MANAGEMENT COMPANY LIMITED
Company number 01568759
- Company Overview for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
- Filing history for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
- People for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
- More for GRANGE COURT MANAGEMENT COMPANY LIMITED (01568759)
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 Gillian Higgin as a director on 3 September 2018 | |
01 May 2018 | AA | Micro company accounts made up to 31 March 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 3 September 2017 with updates | |
13 Sep 2017 | AP01 | Appointment of Mr Thomas Maurice Tozer as a director on 3 August 2017 | |
03 Aug 2017 | TM01 | Termination of appointment of Eileen May Hickman as a director on 31 July 2017 | |
26 Jul 2017 | CH03 | Secretary's details changed for Ms Gillian Downham on 26 July 2017 | |
26 Jul 2017 | CH01 | Director's details changed for Ms Gillian Downham on 26 July 2017 | |
03 Jul 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Sep 2016 | CS01 | Confirmation statement made on 3 September 2016 with updates | |
30 Jun 2016 | CH01 | Director's details changed for Paul Wing on 30 June 2016 | |
27 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 Nov 2015 | AD01 | Registered office address changed from Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT to Longlac White House Lane Jacobs Well Guildford Surrey GU4 7PT on 10 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Ruth Riddy on 9 November 2015 | |
09 Nov 2015 | CH01 | Director's details changed for Russell Riddy on 9 November 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
18 Sep 2015 | AP01 | Appointment of Ms Josephine Hart as a director on 12 July 2015 | |
18 Sep 2015 | TM01 | Termination of appointment of David Chapman as a director on 12 July 2015 | |
17 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Nov 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
07 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
31 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
29 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |