GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED
Company number 02314055
- Company Overview for GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED (02314055)
- Filing history for GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED (02314055)
- People for GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED (02314055)
- More for GRANTCHESTER LODGE MANAGEMENT COMPANY LIMITED (02314055)
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) |
---|---|---|---|
15 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
22 Oct 2024 | AD01 | Registered office address changed from Suite 2, 5 High Street Maidenhead SL6 1JN England to Brambles Old Mill Lane Bray Maidenhead SL6 2BG on 22 October 2024 | |
18 Jun 2024 | AP01 | Appointment of Mrs Loraine Jacqueline Wicks as a director on 17 June 2024 | |
18 Jun 2024 | TM01 | Termination of appointment of Spencer Henderson Wicks as a director on 17 June 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 17 May 2024 with no updates | |
21 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
23 Oct 2023 | AD01 | Registered office address changed from Brambles Old Mill Lane Maidenhead SL6 2BG England to Suite 2, 5 High Street Maidenhead SL6 1JN on 23 October 2023 | |
25 Jun 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
22 Jun 2023 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to Brambles Old Mill Lane Maidenhead SL6 2BG on 22 June 2023 | |
14 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
04 Aug 2022 | AD01 | Registered office address changed from Assembly House 34 - 38 Broadway Maidenhead SL6 1LU England to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 4 August 2022 | |
07 Jun 2022 | CS01 | Confirmation statement made on 17 May 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 17 May 2021 with updates | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
10 Aug 2020 | AD01 | Registered office address changed from Harper Broom Accountants Aston House York Road Maidenhead SL6 1SF to Assembly House 34 - 38 Broadway Maidenhead SL6 1LU on 10 August 2020 | |
02 Jun 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
10 Jan 2020 | AP01 | Appointment of Mr Antony Paul Hazell as a director on 13 December 2019 | |
10 Jan 2020 | TM01 | Termination of appointment of Susan Kay Waggett as a director on 13 December 2019 | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
22 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Jun 2018 | TM01 | Termination of appointment of Thomas Allen as a director on 25 May 2018 | |
05 Jun 2018 | AP01 | Appointment of Mr Colin Murphy as a director on 25 May 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 17 May 2018 with no updates |