GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED
Company number 02393694
- Company Overview for GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED (02393694)
- Filing history for GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED (02393694)
- People for GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED (02393694)
- More for GRANGE CROSS HEY MANAGEMENT COMPANY LIMITED (02393694)
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) |
---|---|---|---|
21 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
|
|
21 Jul 2015 | TM02 | Termination of appointment of Hhl Property Management Limited as a secretary on 1 June 2015 | |
21 Jul 2015 | AP04 | Appointment of Hhl Company Secretaries Limited as a secretary on 1 June 2015 | |
27 Jan 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
11 Nov 2014 | AP04 | Appointment of Hhl Property Management Limited as a secretary on 1 April 2014 | |
11 Nov 2014 | TM02 | Termination of appointment of Hhl Company and Legal Ltd as a secretary on 1 April 2014 | |
17 Jun 2014 | AR01 |
Annual return made up to 9 June 2014 with full list of shareholders
Statement of capital on 2014-06-17
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
19 Jun 2013 | AR01 | Annual return made up to 9 June 2013 with full list of shareholders | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
12 Jun 2012 | AR01 | Annual return made up to 9 June 2012 with full list of shareholders | |
09 Feb 2012 | AP04 | Appointment of Hhl Company and Legal Ltd as a secretary | |
09 Feb 2012 | TM02 | Termination of appointment of Paul Davies as a secretary | |
09 Feb 2012 | CH01 | Director's details changed for Graham Neil Olsen on 9 February 2012 | |
09 Feb 2012 | CH01 | Director's details changed for Edwin Geoffrey Furlong on 9 February 2012 | |
05 Dec 2011 | AA | Accounts for a dormant company made up to 30 April 2011 | |
05 Dec 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 April 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 9 June 2011 with full list of shareholders | |
01 Sep 2011 | AD01 | Registered office address changed from Military House 24 Castle Street Chester Cheshire CH1 2DS on 1 September 2011 | |
10 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 Jul 2010 | AR01 | Annual return made up to 9 June 2010 with full list of shareholders | |
13 Jul 2010 | CH01 | Director's details changed for Graham Neil Olsen on 9 June 2010 | |
13 Jul 2010 | CH01 | Director's details changed for Edwin Geoffrey Furlong on 9 June 2010 | |
11 Sep 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
15 Jul 2009 | 287 | Registered office changed on 15/07/2009 from 5 st johns court vicars lane chester cheshire CH1 1QE |