GROVE PARK APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 03773528
- Company Overview for GROVE PARK APARTMENTS MANAGEMENT COMPANY LIMITED (03773528)
- Filing history for GROVE PARK APARTMENTS MANAGEMENT COMPANY LIMITED (03773528)
- People for GROVE PARK APARTMENTS MANAGEMENT COMPANY LIMITED (03773528)
- More for GROVE PARK APARTMENTS MANAGEMENT COMPANY LIMITED (03773528)
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) |
---|---|---|---|
28 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with updates | |
19 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
31 Jan 2023 | AP01 | Appointment of Mrs Linda May Bister as a director on 17 November 2022 | |
30 Jan 2023 | TM01 | Termination of appointment of Michael Kay Brocklebank as a director on 12 November 2022 | |
24 Nov 2022 | TM01 | Termination of appointment of Jean Ann Bartram as a director on 12 November 2022 | |
21 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
30 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with updates | |
16 Jun 2021 | AD01 | Registered office address changed from Rendall & Rittner Ltd. 13B St. George Wharf London DW8 2LE England to C/O Rendall & Rittner 13 B St. George Wharf London SW8 2LE on 16 June 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
04 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
27 Apr 2021 | AP04 | Appointment of Rendall & Rittner Ltd. as a secretary on 1 April 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of Bourne Estates Ltd as a secretary on 31 March 2021 | |
27 Apr 2021 | AD01 | Registered office address changed from Bourne Estates Limited Unit 4 Branksome Business Park Bourne Valley Road Poole Dorset BH12 1DW to Rendall & Rittner Ltd. 13B St. George Wharf London DW8 2LE on 27 April 2021 | |
22 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with no updates | |
07 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
11 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 19 May 2019 with updates | |
29 Nov 2018 | AP01 | Appointment of Mr John Aquila Peasgood as a director on 21 November 2018 | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Aug 2018 | TM01 | Termination of appointment of Thomas Ernest Tebbatt as a director on 15 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
02 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates |