GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED
Company number 01832147
- Company Overview for GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED (01832147)
- Filing history for GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED (01832147)
- People for GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED (01832147)
- More for GROSVENOR COURT FLATS (ASHTON-UPON-MERSEY 1985) LIMITED (01832147)
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
|
|
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
|
|
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 |