GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED
Company number 02930401
- Company Overview for GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED (02930401)
- Filing history for GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED (02930401)
- People for GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED (02930401)
- More for GRANGE PARK (BERMONDSEY) MANAGEMENT COMPANY LIMITED (02930401)
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) |
---|---|---|---|
10 Jun 2024 | CS01 | Confirmation statement made on 18 May 2024 with updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
28 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 Jun 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Jun 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Jul 2022 | CS01 | Confirmation statement made on 18 May 2022 with updates | |
25 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 18 May 2021 with no updates | |
12 Jul 2021 | CH01 | Director's details changed for Peter Joseph Joyce on 12 July 2021 | |
26 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
14 Nov 2018 | AA | Micro company accounts made up to 30 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
15 Jun 2017 | TM01 | Termination of appointment of David Robert Jenks as a director on 1 May 2017 | |
23 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
02 Aug 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
23 Mar 2016 | AD01 | Registered office address changed from 19 High Street Great Bookham Surrey KT23 4AA to 38 College Road Epsom Surrey KT17 4HJ on 23 March 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Dec 2015 | AP01 | Appointment of Wendy Elizabeth Nowak as a director on 1 December 2015 | |
28 May 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|