GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED
Company number 02064079
- Company Overview for GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED (02064079)
- Filing history for GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED (02064079)
- People for GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED (02064079)
- More for GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED (02064079)
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) |
---|---|---|---|
19 Jan 2017 | TM01 | Termination of appointment of Janet Eva Grimwood as a director on 1 April 2016 | |
14 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
27 Jan 2015 | AP01 | Appointment of Claire Susanne Windsor as a director on 12 January 2015 | |
24 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 Nov 2014 | AR01 |
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
|
|
20 Oct 2014 | AD01 | Registered office address changed from 5 Brooklands Avenue Cambridge Cambs CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 20 October 2014 | |
20 Oct 2014 | AP04 | Appointment of Epmg Legal Limited as a secretary on 1 July 2014 | |
22 Jan 2014 | AP01 | Appointment of Mrs Janet Eva Grimwood as a director | |
27 Nov 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
23 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Oct 2013 | AD01 | Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 14 October 2013 | |
10 May 2013 | TM02 | Termination of appointment of Terry Butson as a secretary | |
30 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
30 Oct 2012 | AD01 | Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL on 30 October 2012 | |
12 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 Nov 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
26 Oct 2011 | TM01 | Termination of appointment of Janet Grimwood as a director | |
26 Oct 2011 | TM01 | Termination of appointment of Terry Butson as a director | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
13 Dec 2010 | AP01 | Appointment of Jonathan Robert Dacres Baynes as a director | |
13 Dec 2010 | AP01 | Appointment of Lucy Gibson as a director | |
15 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders |