LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED
Company number 02750455
- Company Overview for LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED (02750455)
- Filing history for LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED (02750455)
- People for LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED (02750455)
- More for LEVILLE GRAYSHOTT (MANAGEMENT COMPANY) LIMITED (02750455)
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) |
---|---|---|---|
08 Aug 2017 | AP01 |
Appointment of Mrs Linda Acott as a director on 1 January 2016
|
|
08 Aug 2017 | AP01 | Appointment of Ms Jane Hemstritch as a director on 30 April 2017 | |
08 Aug 2017 | AP01 | Appointment of Mr Ralph Palmer as a director on 26 August 2016 | |
08 Aug 2017 | AP01 | Appointment of Mr Richard Tarrant as a director on 16 October 2016 | |
08 Aug 2017 | TM01 | Termination of appointment of Michael Peter Frederick Singleton as a director on 16 October 2016 | |
08 Aug 2017 | TM01 | Termination of appointment of Jean Rosemary Crawford as a director on 25 April 2017 | |
26 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
23 Sep 2016 | CS01 | Confirmation statement made on 18 September 2016 with updates | |
05 Sep 2016 | AP01 | Appointment of Mrs Jean Rosemary Crawford as a director on 30 August 2016 | |
05 Sep 2016 | TM01 | Termination of appointment of Margaret Jill Stone as a director on 30 August 2016 | |
05 Sep 2016 | AP01 | Appointment of Mrs Rae Boxall as a director on 30 August 2016 | |
05 Sep 2016 | CH03 | Secretary's details changed for Mr Perry Leete on 30 August 2016 | |
30 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 May 2016 | AD01 | Registered office address changed from 2 Lavender Lane Rowledge Farnham Surrey GU10 4AY to Peter Leete & Ptnrs Headley Road Grayshott Hindhead Surrey GU26 6LG on 28 May 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
25 Sep 2015 | TM01 | Termination of appointment of Geraldine Charmaine Calvert as a director on 28 August 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Kenneth John Acott as a director on 1 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mrs Geraldine Charmaine Calvert as a director on 1 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr Peter Budd as a director on 1 July 2015 | |
08 Jul 2015 | AP01 | Appointment of Mr William John Broadhurst as a director on 1 July 2015 | |
03 Dec 2014 | TM01 | Termination of appointment of Patricia Ann Gregory-Carlton as a director on 1 December 2014 | |
10 Oct 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
|
|
10 Oct 2014 | CH01 | Director's details changed for Mrs Patricia Ann Gregory-Carlton on 5 August 2014 | |
27 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |