GRANVILLE MANSIONS (MANAGEMENT) LIMITED
Company number 02527217
- Company Overview for GRANVILLE MANSIONS (MANAGEMENT) LIMITED (02527217)
- Filing history for GRANVILLE MANSIONS (MANAGEMENT) LIMITED (02527217)
- People for GRANVILLE MANSIONS (MANAGEMENT) LIMITED (02527217)
- More for GRANVILLE MANSIONS (MANAGEMENT) LIMITED (02527217)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
13 Jun 2024 | CH01 | Director's details changed for Mrs Helena Margaret Cocheme on 13 June 2024 | |
13 Jun 2024 | AP01 | Appointment of Iona Grace Tean Stirling as a director on 30 October 2023 | |
13 Jun 2024 | TM01 | Termination of appointment of John-Paul Hamilton as a director on 15 December 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
14 Jun 2023 | AP01 | Appointment of Mr. John-Paul Hamilton as a director on 13 June 2023 | |
13 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
13 Jun 2023 | TM02 | Termination of appointment of Flavia Molinari as a secretary on 13 June 2023 | |
06 Dec 2022 | AD01 | Registered office address changed from Granville Mansions 8a Granville Mansions Shepherds Bush Green London W12 8QA England to Flat 6 Granville Mansions Shepherds Bush Green London W12 8QA on 6 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Flavia Molinari as a director on 1 December 2022 | |
06 Dec 2022 | TM01 | Termination of appointment of Jamie Littlejohns as a director on 1 December 2022 | |
06 Dec 2022 | AP01 | Appointment of Mrs Helena Margaret Cocheme as a director on 1 December 2022 | |
21 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
11 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
12 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
23 Feb 2019 | AP01 | Appointment of Mr Jamie Littlejohns as a director on 10 February 2019 | |
23 Feb 2019 | TM01 | Termination of appointment of Christopher Brookes as a director on 9 February 2019 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jun 2018 | AD01 | Registered office address changed from C/O Nicola John the Orchard Frensham Farnham Surrey GU10 3AF England to Granville Mansions 8a Granville Mansions Shepherds Bush Green London W12 8QA on 5 June 2018 |