GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED
Company number 02947771
- Company Overview for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- Filing history for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- People for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- Registers for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
- More for GREY LADIES OASTS RESIDENTS ASSOCIATION LIMITED (02947771)
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) |
---|---|---|---|
16 Aug 2024 | AP01 | Appointment of Mrs Philippa Joanne Eadington as a director on 15 August 2024 | |
20 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with updates | |
16 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
15 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
30 Dec 2022 | AP01 | Appointment of Mrs Melanie Louise Walsh as a director on 30 December 2022 | |
30 Dec 2022 | TM01 | Termination of appointment of Philippa Joanne Eadington as a director on 30 December 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with updates | |
22 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
22 Apr 2022 | TM01 | Termination of appointment of Philippa Shirley Acton as a director on 15 April 2022 | |
16 Apr 2022 | AP01 | Appointment of Mr James Michael Eadington as a director on 10 April 2022 | |
05 Apr 2022 | AP03 | Appointment of Mr James Michael Eadington as a secretary on 30 March 2022 | |
15 Feb 2022 | AD01 | Registered office address changed from 2 Grey Ladies Oasts Long Mill Lane Crouch Sevenoaks Kent TN15 8PF England to 1 Grey Ladies Oast Long Mill Lane Crouch Sevenoaks Kent TN15 8PF on 15 February 2022 | |
15 Feb 2022 | AD03 | Register(s) moved to registered inspection location 1 Grey Ladies Oasts Long Mill Lane Crouch Sevenoaks Kent TN15 8PF | |
15 Feb 2022 | AD02 | Register inspection address has been changed to 1 Grey Ladies Oasts Long Mill Lane Crouch Sevenoaks Kent TN15 8PF | |
14 Feb 2022 | TM02 | Termination of appointment of Philippa Shirley Acton as a secretary on 2 February 2022 | |
22 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with no updates | |
17 Jul 2021 | AP01 | Appointment of Mr Ian Ross Newton as a director on 14 July 2021 | |
13 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
13 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
29 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
10 Dec 2019 | TM01 | Termination of appointment of Eric Grant Levine as a director on 1 December 2019 | |
20 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with no updates | |
09 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with no updates |