- Company Overview for GREVILLE HALL MANAGEMENT LIMITED (02644358)
- Filing history for GREVILLE HALL MANAGEMENT LIMITED (02644358)
- People for GREVILLE HALL MANAGEMENT LIMITED (02644358)
- More for GREVILLE HALL MANAGEMENT LIMITED (02644358)
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 Oct 2016 | TM01 | Termination of appointment of Michael Dominique Henri Harm as a director on 20 July 2016 | |
23 Dec 2015 | AP01 | Appointment of Oliver Alfred Johnson as a director on 26 October 2015 | |
26 Nov 2015 | AA | Accounts for a small company made up to 25 March 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
09 Jun 2015 | TM01 | Termination of appointment of Anthony John Tussaud as a director on 12 May 2015 | |
12 Nov 2014 | AA | Accounts for a small company made up to 25 March 2014 | |
09 Oct 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-09
|
|
10 Oct 2013 | AR01 |
Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
04 Oct 2013 | AA | Accounts for a small company made up to 25 March 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of Samuel Goldstein as a director | |
08 Mar 2013 | TM01 | Termination of appointment of Gillian Mccutcheon as a director | |
07 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2012 | AA | Full accounts made up to 25 March 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 10 September 2012 with full list of shareholders | |
02 Jan 2012 | AA | Full accounts made up to 25 March 2011 | |
12 Sep 2011 | AR01 | Annual return made up to 10 September 2011 with full list of shareholders | |
12 Sep 2011 | CH01 | Director's details changed for Gillian Patricia Mccutcheon on 10 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Geza William Singer on 10 September 2011 | |
12 Sep 2011 | CH03 | Secretary's details changed for Anne Rosalind Bateson Davis on 10 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Mr Samuel Goldstein on 10 September 2011 | |
12 Sep 2011 | CH01 | Director's details changed for Rebecca Goldstein on 10 September 2011 | |
01 Jul 2011 | AP01 | Appointment of Michael Dominique Henri Harm as a director | |
17 Sep 2010 | AR01 | Annual return made up to 10 September 2010 | |
13 Aug 2010 | AA | Accounts for a small company made up to 25 March 2010 | |
24 Mar 2010 | AD01 | Registered office address changed from , 27 Greville Hall, Greville Place, London, NW6 5JS on 24 March 2010 |