- Company Overview for GRANGE CROFT MANAGEMENT LIMITED (02639095)
- Filing history for GRANGE CROFT MANAGEMENT LIMITED (02639095)
- People for GRANGE CROFT MANAGEMENT LIMITED (02639095)
- More for GRANGE CROFT MANAGEMENT LIMITED (02639095)
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 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
|
|
06 Jul 2015 | TM01 | Termination of appointment of John Devine as a director on 10 June 2015 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
20 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
|
|
17 Oct 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
11 Sep 2012 | AD01 | Registered office address changed from C/O Pinner Darlington 25 Church Street Kidderminster Worcestershire DY10 2AW England on 11 September 2012 | |
12 Oct 2011 | AP03 | Appointment of Anne Horton as a secretary | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
08 Sep 2011 | TM02 | Termination of appointment of Jonathan Nelson as a secretary | |
26 Apr 2011 | AD01 | Registered office address changed from 15 King Street Wolverhampton England on 26 April 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
19 Aug 2010 | AD01 | Registered office address changed from Thomas Skidmore Chartered Surveyors First Floor 15 King Street Wolverhampton West Midlands WV1 1ST on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Anne Horton on 19 August 2010 | |
19 Aug 2010 | CH01 | Director's details changed for Neil Mark Pope on 19 August 2010 | |
07 Apr 2010 | AA | Total exemption full accounts made up to 30 June 2009 | |
16 Sep 2009 | 363a | Return made up to 19/08/09; full list of members | |
08 Apr 2009 | AA | Total exemption full accounts made up to 30 June 2008 | |
29 Sep 2008 | 363a | Return made up to 19/08/08; full list of members | |
23 Sep 2008 | 287 | Registered office changed on 23/09/2008 from thomas skidmore chartered surveyors 6 waterloo road wolverhampton west midlands WV1 4BL | |
29 Apr 2008 | AA | Total exemption full accounts made up to 30 June 2007 |