GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED
Company number 02060180
- Company Overview for GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED (02060180)
- Filing history for GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED (02060180)
- People for GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED (02060180)
- More for GROVE FARM (LITTLE PAXTON) MANAGEMENT COMPANY LIMITED (02060180)
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) |
---|---|---|---|
31 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
12 Sep 2024 | TM01 | Termination of appointment of Helen Margaret Townson as a director on 11 September 2024 | |
09 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with updates | |
02 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
10 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
25 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
15 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
05 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
12 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
12 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
17 Aug 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
08 Mar 2016 | AP03 | Appointment of Mr Alastair Paul White as a secretary on 8 March 2016 | |
08 Mar 2016 | AD01 | Registered office address changed from 17 Buckden Road Brampton Huntingdon Cambridgeshire PE28 4PR to Oakpark Business Centre Oakpark Business Centre, Alington Road Little Barford St. Neots Cambridgeshire PE19 6WA on 8 March 2016 | |
08 Mar 2016 | TM02 | Termination of appointment of Percival Michael Edwards as a secretary on 8 March 2016 | |
02 Feb 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-02
|
|
20 Oct 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
|