THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED
Company number 02343844
- Company Overview for THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED (02343844)
- Filing history for THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED (02343844)
- People for THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED (02343844)
- More for THE GRANGE WOODHOUSE EAVES (NUMBER 2) MANAGEMENT COMPANY LIMITED (02343844)
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
|
|
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
|
|
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 |