THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED
Company number 02271668
- Company Overview for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED (02271668)
- Filing history for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED (02271668)
- People for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED (02271668)
- More for THE GROVE (ISLINGTON) NO. 1 RESIDENTS COMPANY LIMITED (02271668)
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) |
---|---|---|---|
27 Feb 2013 | AR01 | Annual return made up to 3 January 2013 with full list of shareholders | |
27 Feb 2013 | CH01 | Director's details changed for Geoffrey James Bedingfield on 3 January 2013 | |
26 Feb 2013 | AP04 | Appointment of Tg Estate Management Ltd as a secretary | |
26 Feb 2013 | CH01 | Director's details changed for Robin Williams on 3 January 2013 | |
26 Feb 2013 | CH01 | Director's details changed for Mr Anthony Joseph Ward on 3 January 2013 | |
07 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
17 Jan 2012 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 17 January 2012 | |
17 Jan 2012 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary | |
09 Jan 2012 | AR01 | Annual return made up to 3 January 2012 with full list of shareholders | |
08 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
18 Nov 2011 | TM01 | Termination of appointment of Simon Goldie as a director | |
18 Jan 2011 | TM01 | Termination of appointment of Jennie Brown as a director | |
18 Jan 2011 | AR01 | Annual return made up to 3 January 2011 with full list of shareholders | |
04 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
01 Feb 2010 | AA | Full accounts made up to 31 March 2009 | |
18 Jan 2010 | AR01 | Annual return made up to 3 January 2010 with full list of shareholders | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from 108 whiteladies road clifton bristol BS8 2RP | |
23 Apr 2009 | 288b | Appointment terminated director brian gilmore | |
01 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
16 Jan 2009 | 363a | Return made up to 03/01/09; full list of members | |
07 May 2008 | 288a | Director appointed jennie brown | |
19 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
28 Jan 2008 | 363s |
Return made up to 03/01/08; full list of members
|
|
03 Jul 2007 | 287 | Registered office changed on 03/07/07 from: 66 high street ingatestone essex CM4 9DW | |
17 Apr 2007 | 288c | Director's particulars changed |