- Company Overview for THE GRANGE (STAINES) LIMITED (03808019)
- Filing history for THE GRANGE (STAINES) LIMITED (03808019)
- People for THE GRANGE (STAINES) LIMITED (03808019)
- More for THE GRANGE (STAINES) LIMITED (03808019)
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) |
---|---|---|---|
18 Jul 2016 | AP04 | Appointment of Udl Estate Management Ltd as a secretary on 18 July 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
08 Sep 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-09-08
|
|
08 Sep 2015 | CH04 | Secretary's details changed for Udl Ltd on 26 July 2015 | |
03 Jun 2015 | AD01 | Registered office address changed from Albany House Station Path Staines Middlesex TW18 4LW to C/O C/O Udl Estate Management 21 Church Street Staines-upon-Thames Middlesex TW18 4EN on 3 June 2015 | |
25 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Feb 2015 | TM02 | Termination of appointment of John Dennis Kavanagh as a secretary on 4 February 2015 | |
04 Feb 2015 | AP04 | Appointment of Udl Ltd as a secretary on 4 February 2015 | |
20 Aug 2014 | AR01 |
Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-20
|
|
27 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Aug 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-08-02
|
|
21 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Aug 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
10 Aug 2012 | CH01 | Director's details changed for James Joseph Reid on 10 August 2012 | |
26 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
09 Aug 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
25 Mar 2011 | AP01 | Appointment of Dr Yashmi Jogessar as a director | |
25 Mar 2011 | TM01 | Termination of appointment of Derek Wine as a director | |
14 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
11 Aug 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
11 Aug 2010 | CH01 | Director's details changed for Derek Clifford Wine on 15 July 2010 | |
28 May 2010 | AA01 | Current accounting period extended from 24 June 2010 to 30 June 2010 | |
06 May 2010 | AP03 | Appointment of John Dennis Kavanagh as a secretary | |
07 Apr 2010 | AD01 | Registered office address changed from 20 Market Place Kingston upon Thames Surrey KT1 1JP on 7 April 2010 | |
17 Mar 2010 | AA | Total exemption small company accounts made up to 24 June 2009 |