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) |
---|---|---|---|
02 Feb 2015 | AR01 |
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
|
|
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
|
|
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 |