Advanced company searchLink opens in new window

GRASSMORE RESIDENTS COMPANY LIMITED

Company number 02375782

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)
06 Mar 2018 AD01 Registered office address changed from 26 Jacaranda House Woburn Hill Park Addlestone Surrey KT15 2NZ to 11 Japonica House Woburn Hill Addlestone Surrey KT15 2NZ on 6 March 2018
06 Mar 2018 TM01 Termination of appointment of Anastasios Sachinis as a director on 5 March 2018
06 Mar 2018 AP01 Appointment of Mr Raymond Sidney Bull as a director on 5 March 2018
14 Feb 2018 CH01 Director's details changed for Dr Anastasios Sachinis on 1 February 2018
14 Jan 2018 TM01 Termination of appointment of John Robert Moore as a director on 1 January 2018
14 Jan 2018 TM01 Termination of appointment of John Robert Moore as a director on 1 January 2018
14 Jan 2018 TM01 Termination of appointment of Raymond Sidney Bull as a director on 12 January 2018
14 Jan 2018 TM02 Termination of appointment of Raymond Sidney Bull as a secretary on 12 January 2018
08 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
08 Aug 2017 AP01 Appointment of Dr Anastasios Sachinis as a director on 7 August 2017
20 Jan 2017 AA Total exemption full accounts made up to 31 December 2016
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
24 Jul 2016 AP01 Appointment of Ms Brenda Joan Wooldridge as a director on 22 July 2016
11 Feb 2016 AA Total exemption full accounts made up to 31 December 2015
04 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 30
13 Mar 2015 AA Total exemption full accounts made up to 31 December 2014
09 Mar 2015 TM01 Termination of appointment of Deborah Lea Ungerer as a director on 25 February 2015
02 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-02
  • GBP 30
27 Jan 2014 AA Total exemption full accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 30
29 Jun 2013 AP01 Appointment of Mr Noel Samuel as a director
26 Jun 2013 AP01 Appointment of Miss Deborah Lea Ungerer as a director
24 Jun 2013 TM01 Termination of appointment of Jill Turk as a director
20 Feb 2013 AA Total exemption full accounts made up to 31 December 2012
15 Feb 2013 TM01 Termination of appointment of John Cox as a director