GRANGE ROAD PROPERTY COMPANY LIMITED
Company number 03786438
- Company Overview for GRANGE ROAD PROPERTY COMPANY LIMITED (03786438)
- Filing history for GRANGE ROAD PROPERTY COMPANY LIMITED (03786438)
- People for GRANGE ROAD PROPERTY COMPANY LIMITED (03786438)
- More for GRANGE ROAD PROPERTY COMPANY LIMITED (03786438)
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) |
---|---|---|---|
07 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
17 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 10 June 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Jul 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
19 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
20 Jun 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
20 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
29 Jun 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
29 Jun 2010 | AD03 | Register(s) moved to registered inspection location | |
29 Jun 2010 | AD02 | Register inspection address has been changed | |
28 Jun 2010 | CH04 | Secretary's details changed for Mayfords on 10 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Ian David De La Rue Browne on 10 June 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Barbara Agnes Mamtora on 10 June 2010 | |
21 Sep 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
11 Jun 2009 | 363a | Return made up to 10/06/09; full list of members | |
09 Feb 2009 | 288a | Director appointed girish chaudhary | |
05 Feb 2009 | AA | Total exemption full accounts made up to 31 March 2008 | |
12 Jun 2008 | 363a | Return made up to 10/06/08; full list of members | |
12 Jun 2008 | 288b | Appointment terminated director morfudd jenkins | |
22 Apr 2008 | 288b | Appointment terminated director caetano de souza | |
09 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
18 Sep 2007 | 288a | New director appointed | |
09 Jul 2007 | 363a | Return made up to 10/06/07; full list of members | |
09 Jul 2007 | 287 | Registered office changed on 09/07/07 from: the heights 59-65 lowlands road harrow middlesex HA1 3AW |