APSLEY GRANGE RESIDENTS' COMPANY LIMITED
Company number 03021531
- Company Overview for APSLEY GRANGE RESIDENTS' COMPANY LIMITED (03021531)
- Filing history for APSLEY GRANGE RESIDENTS' COMPANY LIMITED (03021531)
- People for APSLEY GRANGE RESIDENTS' COMPANY LIMITED (03021531)
- More for APSLEY GRANGE RESIDENTS' COMPANY LIMITED (03021531)
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
|
|
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
|
|
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 |