GRENEDICHE HOUSE MANAGEMENT COMPANY LIMITED
Company number 03398002
- Company Overview for GRENEDICHE HOUSE MANAGEMENT COMPANY LIMITED (03398002)
- Filing history for GRENEDICHE HOUSE MANAGEMENT COMPANY LIMITED (03398002)
- People for GRENEDICHE HOUSE MANAGEMENT COMPANY LIMITED (03398002)
- More for GRENEDICHE HOUSE MANAGEMENT COMPANY LIMITED (03398002)
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) |
---|---|---|---|
12 Feb 2015 | AP01 | Appointment of Miss Elizabeth Jane Hodgkinson as a director on 16 December 2014 | |
18 Dec 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
05 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-05
|
|
18 Sep 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
04 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
01 Jul 2013 | CH01 | Director's details changed for Dr Parkash Kenth on 1 July 2013 | |
20 Dec 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
06 Jul 2012 | AR01 | Annual return made up to 3 July 2012 with full list of shareholders | |
06 Jan 2012 | AA | Total exemption full accounts made up to 5 April 2011 | |
04 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 5 April 2010 | |
23 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
22 Jul 2010 | CH01 | Director's details changed for Hendrik Frederik Noorbergen on 1 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Margaret Isabel Bryer on 1 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Parkash Kenth on 1 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Brian Geoffrey Spratt on 1 November 2009 | |
22 Jul 2010 | CH01 | Director's details changed for Sukhdeep Kenth on 1 July 2010 | |
22 Jul 2010 | CH01 | Director's details changed for Jonathon Allen on 1 July 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 5 April 2009 | |
25 Nov 2009 | TM01 | Termination of appointment of Anne-Marie Obolensky as a director | |
17 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
28 Oct 2008 | AA | Total exemption small company accounts made up to 5 April 2008 | |
14 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
07 Jul 2008 | 287 | Registered office changed on 07/07/2008 from c/o 1 court farm barns tackley kidlington oxfordshire OX5 3AL | |
08 Apr 2008 | 288a | Director appointed anne-marie elisabeth obolensky |