GROUNDBRIGHT PROPERTY MANAGEMENT LIMITED
Company number 02398504
- Company Overview for GROUNDBRIGHT PROPERTY MANAGEMENT LIMITED (02398504)
- Filing history for GROUNDBRIGHT PROPERTY MANAGEMENT LIMITED (02398504)
- People for GROUNDBRIGHT PROPERTY MANAGEMENT LIMITED (02398504)
- More for GROUNDBRIGHT PROPERTY MANAGEMENT LIMITED (02398504)
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) |
---|---|---|---|
20 Jul 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
|
|
02 Dec 2015 | AA | Micro company accounts made up to 17 March 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
15 Dec 2014 | AA | Micro company accounts made up to 17 March 2014 | |
08 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-08
|
|
08 Jun 2014 | TM02 | Termination of appointment of Sheihla Naqvi as a secretary | |
17 Jan 2014 | AP01 | Appointment of Mrs Margaret Janice Charlton as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Sheihla Naqvi as a director | |
04 Dec 2013 | AA | Total exemption small company accounts made up to 17 March 2013 | |
20 Jul 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
30 Nov 2012 | AA | Total exemption small company accounts made up to 17 March 2012 | |
08 Jun 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Mr Mark Hailes as a director | |
12 Jan 2012 | TM01 | Termination of appointment of Christopher Humble as a director | |
15 Nov 2011 | AA | Total exemption small company accounts made up to 17 March 2011 | |
12 Aug 2011 | AA | Total exemption full accounts made up to 17 March 2010 | |
23 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
22 Jul 2011 | TM01 | Termination of appointment of Janice Gregory as a director | |
04 Jul 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
04 Jul 2010 | CH01 | Director's details changed for Sheihla Naqvi Naqvi on 7 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Neil Bhandary on 7 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Christopher Owen Humble on 7 June 2010 | |
04 Jul 2010 | CH01 | Director's details changed for Janice Gregory on 7 June 2010 | |
18 Jan 2010 | AA | Total exemption full accounts made up to 17 March 2009 | |
04 Jul 2009 | 363a | Return made up to 07/06/09; full list of members |