25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED
Company number 02100295
- Company Overview for 25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED (02100295)
- Filing history for 25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED (02100295)
- People for 25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED (02100295)
- More for 25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED (02100295)
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) |
---|---|---|---|
17 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with updates | |
24 Sep 2018 | AP03 | Appointment of Cindy Sweeney as a secretary on 6 July 2018 | |
11 Sep 2018 | TM01 | Termination of appointment of Lesley Anne Cawthra as a director on 6 July 2018 | |
08 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 1 October 2017 with updates | |
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
03 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AP01 | Appointment of Mr John Mugford as a director on 17 February 2015 | |
02 Oct 2015 | AP01 | Appointment of Mrs Valerie Smith as a director on 17 February 2015 | |
15 Sep 2015 | TM01 | Termination of appointment of Natalie Bonnet as a director on 3 October 2014 | |
14 May 2015 | AP01 | Appointment of Natalie Bonnet as a director on 3 October 2014 | |
30 Jan 2015 | TM02 | Termination of appointment of Sara Louise Lydon as a secretary on 19 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Barry Sebastian Scollo as a director on 19 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Sara Louise Lydon as a director on 19 January 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
09 Oct 2014 | AP01 | Appointment of Mrs Lesley Anne Cawthra as a director on 1 November 2013 | |
03 Sep 2014 | TM01 | Termination of appointment of John Philip Cawthra as a director on 31 October 2013 | |
16 Apr 2014 | AD01 | Registered office address changed from 3 Holly Drive Bath BA2 2BT on 16 April 2014 | |
14 Oct 2013 | AR01 |
Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
11 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
24 Oct 2012 | AP01 | Appointment of Mr Christopher Morgan Smith as a director |