GRANGELANDS MANAGEMENT COMPANY LIMITED
Company number 01974998
- Company Overview for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
- Filing history for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
- People for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
- More for GRANGELANDS MANAGEMENT COMPANY LIMITED (01974998)
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) |
---|---|---|---|
21 Jun 2019 | AP03 | Appointment of Mr Steve Ralph Opie as a secretary on 21 June 2019 | |
21 Jun 2019 | TM02 | Termination of appointment of Anthony Nettleship Hunt as a secretary on 21 June 2019 | |
21 Jun 2019 | AD01 | Registered office address changed from Grangelands Knowle Drive Sidmouth Devon EX10 8HN to Pegasus Property Management East Street Sidmouth EX10 8BL on 21 June 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
05 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
09 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Michael John Barton Hide as a director on 3 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Nigel Bristow Backhouse as a director on 19 April 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
|
|
16 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Jan 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
|
|
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
18 Mar 2014 | AP01 | Appointment of Mrs Hilary Elisabeth Hatherley as a director | |
04 Mar 2014 | TM01 | Termination of appointment of John Hatherley as a director | |
14 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
13 Jan 2012 | AR01 | Annual return made up to 12 January 2012 with full list of shareholders | |
08 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jan 2011 | AR01 | Annual return made up to 12 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 |