- Company Overview for GRANVILLE PARK LIMITED (02585679)
- Filing history for GRANVILLE PARK LIMITED (02585679)
- People for GRANVILLE PARK LIMITED (02585679)
- More for GRANVILLE PARK LIMITED (02585679)
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) |
---|---|---|---|
23 Aug 2017 | AA01 | Previous accounting period shortened from 25 December 2017 to 31 May 2017 | |
17 Jul 2017 | TM02 | Termination of appointment of Sarah Jane Nutt as a secretary on 1 June 2017 | |
17 Jul 2017 | AP04 | Appointment of Urban Owners Limited as a secretary on 1 June 2017 | |
17 Jul 2017 | AD01 | Registered office address changed from 59a Granville Park London SE13 7DW England to Northchurch Business Centre C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW on 17 July 2017 | |
11 May 2017 | AP01 | Appointment of Dr Karl David Bradshaw as a director on 30 April 2017 | |
06 May 2017 | TM01 | Termination of appointment of Patrick Richard Rea as a director on 30 April 2017 | |
18 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
17 Dec 2016 | TM01 | Termination of appointment of Ellerina Chi Jia Teo as a director on 8 December 2016 | |
26 Jun 2016 | AA | Micro company accounts made up to 25 December 2015 | |
12 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-12
|
|
16 May 2015 | AP01 | Appointment of Ms Ellerina Chi Jia Teo as a director on 20 April 2015 | |
16 May 2015 | AP01 | Appointment of Mr Timothy Mark Grimshaw as a director on 20 April 2015 | |
11 May 2015 | AP03 | Appointment of Ms Sarah Jane Nutt as a secretary on 20 April 2015 | |
23 Apr 2015 | TM01 | Termination of appointment of Neil Alan Willmott as a director on 20 April 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Neil Alan Willmott as a secretary on 16 April 2015 | |
16 Apr 2015 | AD01 | Registered office address changed from 59B Granville Park London SE13 7DW to 59a Granville Park London SE13 7DW on 16 April 2015 | |
14 Apr 2015 | AA | Micro company accounts made up to 25 December 2014 | |
24 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
21 Oct 2014 | AA | Micro company accounts made up to 25 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
12 Sep 2013 | AA | Total exemption full accounts made up to 25 December 2012 | |
02 Mar 2013 | AR01 | Annual return made up to 26 February 2013 with full list of shareholders | |
02 Mar 2013 | AP01 | Appointment of Ms Sarah Jane Nutt as a director | |
24 Sep 2012 | AA | Total exemption full accounts made up to 25 December 2011 | |
11 Mar 2012 | AR01 | Annual return made up to 26 February 2012 with full list of shareholders |