GRANGEDALE MANAGEMENT COMPANY LIMITED
Company number 01584196
- Company Overview for GRANGEDALE MANAGEMENT COMPANY LIMITED (01584196)
- Filing history for GRANGEDALE MANAGEMENT COMPANY LIMITED (01584196)
- People for GRANGEDALE MANAGEMENT COMPANY LIMITED (01584196)
- Charges for GRANGEDALE MANAGEMENT COMPANY LIMITED (01584196)
- More for GRANGEDALE MANAGEMENT COMPANY LIMITED (01584196)
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) |
---|---|---|---|
30 Apr 2015 | TM01 | Termination of appointment of Helen Magill as a director on 2 September 2013 | |
26 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Apr 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
23 Apr 2014 | AP01 | Appointment of Mr Richard Alan Pinto as a director | |
29 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
16 Apr 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
21 Feb 2013 | TM01 | Termination of appointment of Gareth Thomas as a director | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
28 May 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
29 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from Flat 1 Grangedale 361 Grange Road Upper Norwood London SE19 3DH on 2 June 2011 | |
30 Jul 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
25 May 2010 | AD01 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW on 25 May 2010 | |
24 May 2010 | TM02 | Termination of appointment of Accountancy Services (Wallington) Limited as a secretary | |
20 May 2010 | AR01 | Annual return made up to 15 April 2010 with full list of shareholders | |
20 May 2010 | CH04 | Secretary's details changed for Accountancy Services (Wallington) Limited on 15 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Gareth David William Thomas on 15 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Peter Mcgrady on 15 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Carla Bold on 15 April 2010 | |
19 May 2010 | CH01 | Director's details changed for Helen Magill on 15 April 2010 | |
13 May 2010 | AD01 | Registered office address changed from 20 Ingleby Way Wallington Surrey SM6 9LR on 13 May 2010 | |
12 Apr 2010 | AP01 | Appointment of Peter Mcgrady as a director | |
16 Jan 2010 | AR01 | Annual return made up to 15 April 2009 with full list of shareholders | |
17 Dec 2009 | AR01 | Annual return made up to 15 April 2008 with full list of shareholders |