THE GRANGE (CHESHUNT) MANAGEMENT LIMITED
Company number 02778178
- Company Overview for THE GRANGE (CHESHUNT) MANAGEMENT LIMITED (02778178)
- Filing history for THE GRANGE (CHESHUNT) MANAGEMENT LIMITED (02778178)
- People for THE GRANGE (CHESHUNT) MANAGEMENT LIMITED (02778178)
- More for THE GRANGE (CHESHUNT) MANAGEMENT LIMITED (02778178)
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) |
---|---|---|---|
14 Feb 2017 | TM01 | Termination of appointment of Alexis Zachariou as a director on 13 February 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
29 Feb 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
10 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Om Property Management Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 10 February 2016 | |
11 Jan 2016 | AR01 | Annual return made up to 8 January 2016 no member list | |
02 Mar 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
08 Jan 2015 | AR01 | Annual return made up to 8 January 2015 no member list | |
18 Feb 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
15 Jan 2014 | AR01 | Annual return made up to 8 January 2014 no member list | |
20 Sep 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
11 Jan 2013 | AR01 | Annual return made up to 8 January 2013 no member list | |
29 Nov 2012 | AP04 | Appointment of Peverel Secretarial Limited as a secretary | |
29 Nov 2012 | TM02 | Termination of appointment of Om Property Management as a secretary | |
19 Nov 2012 | AP01 | Appointment of Mr Alexis Zachariou as a director | |
01 Nov 2012 | TM01 | Termination of appointment of Christopher Anderson as a director | |
01 Nov 2012 | AP01 | Appointment of Miss Carmelina Maria Tona as a director | |
11 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Jan 2012 | AR01 | Annual return made up to 8 January 2012 no member list | |
10 Jan 2012 | AP04 | Appointment of Om Property Management as a secretary | |
09 Jan 2012 | TM02 | Termination of appointment of Peverel Om Limited as a secretary | |
14 Jul 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
17 Jun 2011 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 17 June 2011 | |
11 Jan 2011 | AR01 | Annual return made up to 8 January 2011 no member list | |
28 May 2010 | AA | Total exemption full accounts made up to 31 January 2010 |