Advanced company searchLink opens in new window

GRENEDICHE HOUSE MANAGEMENT COMPANY LIMITED

Company number 03398002

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)
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
  • GBP 12
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