Advanced company searchLink opens in new window

APSLEY GRANGE RESIDENTS' COMPANY LIMITED

Company number 03021531

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)
01 May 2015 AA Total exemption full accounts made up to 31 July 2014
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16
22 Jan 2015 TM01 Termination of appointment of Ronald Charles Smith as a director on 18 December 2014
12 May 2014 AP01 Appointment of Siobhan Moloney as a director
06 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 16
16 Oct 2013 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 TM01 Termination of appointment of Hannah Glennerster as a director
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
14 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mr Ronald Charles Smith as a director
28 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
03 Feb 2012 TM02 Termination of appointment of Rumball Sedgwick as a secretary
03 Feb 2012 AP04 Appointment of Gem Estate Management Limited as a secretary
03 Feb 2012 AD01 Registered office address changed from Rumball Sedgwick 58 St Peters Street St Albans Hertfordshire AL1 3HG on 3 February 2012
16 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Mar 2011 AA Total exemption full accounts made up to 31 July 2010
08 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
07 Feb 2011 TM01 Termination of appointment of George Huber as a director
15 Nov 2010 AP01 Appointment of Hannah Paith Glennerster as a director
08 Apr 2010 AA Total exemption full accounts made up to 31 July 2009
18 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Brian Ernest Gibbins on 18 February 2010
18 Feb 2010 CH01 Director's details changed for George Huber on 18 February 2010
18 Feb 2010 CH04 Secretary's details changed for Rumball Segdwick on 18 February 2010
05 Mar 2009 AA Total exemption full accounts made up to 31 July 2008