Advanced company searchLink opens in new window

THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED

Company number 02343844

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Apr 2016 TM01 Termination of appointment of Lesley Anne Meadows as a director on 25 November 2015
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 6
15 Apr 2015 AD04 Register(s) moved to registered office address Flat 3 the Grange Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8st
14 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
08 Oct 2014 AD01 Registered office address changed from Flat 6 the Grange Brand Hill, Woodhouse Eaves Loughborough Leicester Leicestershire LE12 8ST to Flat 3 the Grange Brand Hill Woodhouse Eaves Loughborough Leicestershire LE12 8ST on 8 October 2014
08 Oct 2014 AP03 Appointment of Mr Graham Howard Fisher as a secretary on 9 August 2014
28 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-14
  • GBP 6
14 Apr 2014 AD01 Registered office address changed from Flat 4 the Grange Flats Brand Hill Woodhouse Eaves Loughborough Leicester Leicestershire LE12 8ST on 14 April 2014
24 Feb 2014 TM02 Termination of appointment of Peter Brawley as a secretary
29 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
16 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
02 Jan 2013 AP01 Appointment of Mr Graham Howard Fisher as a director
18 Dec 2012 TM01 Termination of appointment of Marie Walker as a director
20 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
05 May 2011 AR01 Annual return made up to 1 April 2011 with full list of shareholders
05 May 2011 CH01 Director's details changed for Ms Anna Crawford on 24 July 2010
24 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Nov 2010 AP01 Appointment of Mrs Marie Cecilia Walker as a director
18 Sep 2010 AP01 Appointment of Ms Anna Crawford as a director
09 Jun 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
09 Jun 2010 AD03 Register(s) moved to registered inspection location
09 Jun 2010 AD02 Register inspection address has been changed