GROSVENOR PLACE RESIDENTS (WOKING) LIMITED
Company number 03221693
- Company Overview for GROSVENOR PLACE RESIDENTS (WOKING) LIMITED (03221693)
- Filing history for GROSVENOR PLACE RESIDENTS (WOKING) LIMITED (03221693)
- People for GROSVENOR PLACE RESIDENTS (WOKING) LIMITED (03221693)
- More for GROSVENOR PLACE RESIDENTS (WOKING) LIMITED (03221693)
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) |
---|---|---|---|
05 Jan 2016 | AA | Total exemption full accounts made up to 24 June 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
09 Apr 2015 | AA | Total exemption full accounts made up to 24 June 2014 | |
26 Feb 2015 | AP01 | Appointment of Mr Richard David Browne as a director on 17 November 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
27 Dec 2013 | TM01 | Termination of appointment of Gail Waddingham as a director | |
27 Nov 2013 | AA | Total exemption full accounts made up to 24 June 2013 | |
09 Jul 2013 | AR01 | Annual return made up to 8 July 2013 with full list of shareholders | |
18 Dec 2012 | TM01 | Termination of appointment of Stuart Proudfoot as a director | |
03 Dec 2012 | AA | Total exemption full accounts made up to 24 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption full accounts made up to 24 June 2011 | |
04 Aug 2011 | TM01 | Termination of appointment of Edward Shackleton as a director | |
14 Jul 2011 | AR01 | Annual return made up to 8 July 2011 with full list of shareholders | |
29 Mar 2011 | AP04 | Appointment of Mortimer Secretaries Ltd. as a secretary | |
03 Feb 2011 | AD01 | Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH on 3 February 2011 | |
03 Feb 2011 | TM02 | Termination of appointment of Claire Mcgurk as a secretary | |
13 Jan 2011 | AP01 | Appointment of Gordon Frank Tate as a director | |
13 Jan 2011 | AP01 | Appointment of Stuart Andrew Proudfoot as a director | |
10 Dec 2010 | AA | Total exemption full accounts made up to 24 June 2010 | |
17 Aug 2010 | AR01 | Annual return made up to 8 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Gail Waddingham on 8 July 2010 | |
16 Aug 2010 | CH01 | Director's details changed for John William Robert Cook on 8 July 2010 | |
10 Dec 2009 | AP01 | Appointment of Robert James Gardner as a director | |
10 Dec 2009 | TM01 | Termination of appointment of James Allan as a director |