Advanced company searchLink opens in new window

GROVE LODGE RESIDENTS COMPANY LIMITED

Company number 03012711

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Feb 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 6
02 Feb 2015 AD04 Register(s) moved to registered office address C/O Flat5 Grove Lodge 14 Church Grove Hampton Wick Kingston KT1 4AL
02 Feb 2015 AP01 Appointment of Mr Jonathan Urwin as a director on 22 April 2014
02 Feb 2015 TM01 Termination of appointment of Mark Robert Campbell Willmott as a director on 22 April 2014
02 Sep 2014 AA Total exemption small company accounts made up to 5 April 2014
24 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 6
24 Jan 2014 AD03 Register(s) moved to registered inspection location
24 Jan 2014 AD02 Register inspection address has been changed from 69 Victoria Road Surbiton Surrey KT6 4NX England
07 Jan 2014 AA Total exemption small company accounts made up to 5 April 2013
29 Jan 2013 AD01 Registered office address changed from , 69 Victoria Road, Surbiton, Surrey, KT6 4NX, England on 29 January 2013
29 Jan 2013 AP03 Appointment of Mr Charles Stephen Katz as a secretary
29 Jan 2013 TM02 Termination of appointment of Robert Heald as a secretary
24 Jan 2013 AA Total exemption small company accounts made up to 5 April 2012
24 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
30 Oct 2012 CH03 Secretary's details changed for Mr. Robert Douglas Spencer Heald on 30 October 2012
23 Jan 2012 AR01 Annual return made up to 23 January 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 5 April 2011
17 Mar 2011 AA Total exemption small company accounts made up to 5 April 2010
31 Jan 2011 AR01 Annual return made up to 23 January 2011 with full list of shareholders
18 Aug 2010 AD02 Register inspection address has been changed from C/O C S Katz 1 Lower Teddington Road Hampton Wick Kingston KT1 4ER England
10 Aug 2010 AP03 Appointment of Mr. Robert Douglas Spencer Heald as a secretary
10 Aug 2010 TM02 Termination of appointment of Charles Katz as a secretary
09 Aug 2010 TM02 Termination of appointment of Charles Katz as a secretary
09 Aug 2010 AD01 Registered office address changed from , 5 Grove Lodge, 14 Church Grove, Hampton Wick, Kingston-upon-Thames, KT1 4AL on 9 August 2010
09 Mar 2010 AR01 Annual return made up to 23 January 2010 with full list of shareholders