Advanced company searchLink opens in new window

GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED

Company number 01832147

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)
04 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Aug 2015 TM01 Termination of appointment of Mary Louise Merriman as a director on 1 January 2015
14 Jan 2015 AR01 Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 13
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 AR01 Annual return made up to 30 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 13
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Dec 2013 TM01 Termination of appointment of Dianne Wheelhouse as a director
20 Dec 2013 TM02 Termination of appointment of Michael Ware as a secretary
18 Dec 2013 AP01 Appointment of Morag Cairnduff Pearce as a director
25 Jan 2013 AR01 Annual return made up to 30 December 2012 with full list of shareholders
18 Dec 2012 AP04 Appointment of Oakland Residential Management Ltd as a secretary
18 Dec 2012 TM01 Termination of appointment of James Pearce as a director
18 Dec 2012 TM01 Termination of appointment of Frank Brown as a director
18 Dec 2012 TM02 Termination of appointment of Braemar Estates (Residential) Limited as a secretary
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
15 Feb 2012 AD01 Registered office address changed from Richmond House Heath Road Hale, Altrincham Cheshire WA14 2XP United Kingdom on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Mr James Pearce on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Suchuinder Landay on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Ailsa Yeadon on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Laura Joan Rothwell on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Mr Michael Bert Ware on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Mrs Mary Louise Merriman on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Mr John Morgans on 15 February 2012
15 Feb 2012 CH01 Director's details changed for Lee Andrew Thwaite on 15 February 2012