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) |
---|---|---|---|
25 Jun 2014 | AP01 | Appointment of Ms Drake Stutesman as a director | |
24 Jun 2014 | TM01 | Termination of appointment of Sarah Ward as a director | |
12 Jun 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
16 Mar 2014 | TM01 | Termination of appointment of Chandni Patel as a director | |
18 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
23 Jun 2013 | AP03 | Appointment of Miss Chandni Haresh Patel as a secretary | |
23 Jun 2013 | AP01 | Appointment of Miss Chandni Haresh Patel as a director | |
29 Jun 2012 | AR01 | Annual return made up to 1 June 2012 with full list of shareholders | |
29 Jun 2012 | AP01 | Appointment of Ms Sarah Ward as a director | |
20 Jun 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
12 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Jul 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
21 Jun 2010 | AR01 | Annual return made up to 1 June 2010 with full list of shareholders | |
14 Jun 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
29 Apr 2010 | TM01 | Termination of appointment of Paul Maguire as a director | |
03 Dec 2009 | TM01 | Termination of appointment of John Mccann as a director | |
03 Dec 2009 | TM02 | Termination of appointment of Caroline Davis as a secretary | |
03 Dec 2009 | AP01 | Appointment of Mrs Samantha Culhane as a director | |
03 Dec 2009 | AP01 | Appointment of Mr John-Paul Hamilton as a director | |
03 Dec 2009 | AD01 | Registered office address changed from 15 Granville Mansions Shepherds Bush Green London W12 8QA on 3 December 2009 | |
23 Jul 2009 | 363a | Return made up to 01/06/09; full list of members | |
25 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Feb 2009 | 288a | Director appointed paul gerard maguire | |
06 Aug 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |