GROVE LODGE RESIDENTS COMPANY LIMITED
Company number 03012711
- Company Overview for GROVE LODGE RESIDENTS COMPANY LIMITED (03012711)
- Filing history for GROVE LODGE RESIDENTS COMPANY LIMITED (03012711)
- People for GROVE LODGE RESIDENTS COMPANY LIMITED (03012711)
- More for GROVE LODGE RESIDENTS COMPANY LIMITED (03012711)
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 Jan 2020 | PSC07 | Cessation of Emily Mae Dawson as a person with significant control on 14 January 2020 | |
14 Jan 2020 | AP03 | Appointment of Mark Russell Dungworth as a secretary on 14 January 2020 | |
14 Jan 2020 | AD01 | Registered office address changed from C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL to 1 Spring Cottages St. Leonards Road Surbiton KT6 4DF on 14 January 2020 | |
14 Jan 2020 | TM02 | Termination of appointment of David Philip Richards as a secretary on 14 January 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 6 January 2020 with no updates | |
05 Dec 2019 | AA | Total exemption full accounts made up to 5 April 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 7 January 2019 with updates | |
03 Jan 2019 | PSC01 | Notification of Balwinder Bhatla as a person with significant control on 27 April 2018 | |
03 Jan 2019 | PSC07 | Cessation of Jonathan Urwin as a person with significant control on 27 April 2018 | |
03 Jan 2019 | AP01 | Appointment of Mr Balwinder Bhatla as a director on 1 January 2019 | |
28 Nov 2018 | AA | Total exemption full accounts made up to 5 April 2018 | |
16 Oct 2018 | AP03 | Appointment of Mr David Philip Richards as a secretary on 5 July 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Jonathan Urwin as a director on 5 July 2018 | |
15 Oct 2018 | TM02 | Termination of appointment of Charles Stephen Katz as a secretary on 5 July 2018 | |
08 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with updates | |
08 Jan 2018 | PSC07 | Cessation of Luke Steven Hayter as a person with significant control on 12 January 2017 | |
08 Jan 2018 | PSC01 | Notification of Emily Mae Dawson as a person with significant control on 12 January 2017 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 5 April 2017 | |
26 May 2017 | TM01 | Termination of appointment of Luke Steven Hayter as a director on 12 January 2017 | |
11 Apr 2017 | AP01 | Appointment of Emily Mae Dawson as a director on 12 January 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 9 January 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 5 April 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
28 Jan 2016 | AP01 | Appointment of Mr Jonathan Urwin as a director | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 |