GROSVENOR COURT (ST ALBANS) LIMITED
Company number 02875170
- Company Overview for GROSVENOR COURT (ST ALBANS) LIMITED (02875170)
- Filing history for GROSVENOR COURT (ST ALBANS) LIMITED (02875170)
- People for GROSVENOR COURT (ST ALBANS) LIMITED (02875170)
- More for GROSVENOR COURT (ST ALBANS) LIMITED (02875170)
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) |
---|---|---|---|
30 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
16 Jul 2016 | AP01 | Appointment of Mr Neel Sengupta as a director on 27 June 2016 | |
13 Jun 2016 | AA | Total exemption small company accounts made up to 15 September 2015 | |
13 Jun 2016 | TM01 | Termination of appointment of Lynwen Hirst Barkham as a director on 6 June 2016 | |
16 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
12 Jun 2015 | AA | Total exemption small company accounts made up to 15 September 2014 | |
09 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
09 Dec 2014 | AD01 | Registered office address changed from C/O 8 Grosvenor Court Grosvenor Court Grosvenor Road St.Albans Hertfordshire AL1 3BX to C/O Rumball Sedgwick Abbotts House, 198 Lower High Street Watford WD17 2FF on 9 December 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Henrietta Elizabeth Grace Wingate-Martin as a director on 1 August 2014 | |
16 May 2014 | AA | Total exemption small company accounts made up to 15 September 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
29 Oct 2013 | AP01 | Appointment of Ms Lynwen Hirst Barkham as a director | |
28 Oct 2013 | TM01 | Termination of appointment of Sophie Cady as a director | |
11 Jun 2013 | AA | Total exemption small company accounts made up to 15 September 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
05 Dec 2012 | TM01 | Termination of appointment of Pamela Clifford as a director | |
04 Dec 2012 | TM01 | Termination of appointment of Pamela Clifford as a director | |
19 Jun 2012 | AA | Total exemption small company accounts made up to 15 September 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
21 Nov 2011 | TM01 | Termination of appointment of Joanna Parnell as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Roderick Munro as a director | |
02 Oct 2011 | AP01 | Appointment of Mrs Sophie Cady as a director | |
27 Sep 2011 | CH01 | Director's details changed for Mrs Pamela Rachel Bley on 27 September 2011 | |
21 Sep 2011 | TM01 | Termination of appointment of Adrian Thompson as a director | |
25 Aug 2011 | TM02 | Termination of appointment of Roderick Munro as a secretary |