15 GRIMSTON AVENUE MANAGEMENT LIMITED
Company number 04096896
- Company Overview for 15 GRIMSTON AVENUE MANAGEMENT LIMITED (04096896)
- Filing history for 15 GRIMSTON AVENUE MANAGEMENT LIMITED (04096896)
- People for 15 GRIMSTON AVENUE MANAGEMENT LIMITED (04096896)
- More for 15 GRIMSTON AVENUE MANAGEMENT LIMITED (04096896)
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 Jan 2025 | AP01 | Appointment of Mr Cameron James Chalcraft as a director on 18 January 2025 | |
27 Dec 2024 | PSC07 | Cessation of Joanne Ben-Joseph as a person with significant control on 11 December 2024 | |
27 Dec 2024 | PSC01 | Notification of Rebecca Swinney as a person with significant control on 11 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Joanna Ben-Joseph as a director on 11 December 2024 | |
27 Dec 2024 | TM01 | Termination of appointment of Joshua Harry Killingray Clarke as a director on 11 December 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
21 May 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
23 Mar 2024 | AP01 | Appointment of Mr Joshua Harry Killingray Clarke as a director on 23 March 2024 | |
23 Mar 2024 | TM01 | Termination of appointment of Amy Curtis as a director on 23 March 2024 | |
18 May 2023 | CS01 | Confirmation statement made on 18 May 2023 with no updates | |
18 May 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 23 May 2022 with no updates | |
23 May 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
10 Sep 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
10 Sep 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
15 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
13 Jan 2019 | AD01 | Registered office address changed from 1 Park Farm Close Shadoxhurst Ashford TN26 1LD United Kingdom to Flat 1 15 Grimston Avenue Folkestone CT20 2QE on 13 January 2019 | |
21 Dec 2018 | PSC01 | Notification of Joanne Ben-Joseph as a person with significant control on 21 December 2018 | |
21 Dec 2018 | PSC07 | Cessation of Robin John Fuggle as a person with significant control on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Sarah Anne Pringle as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Miss Joanna Ben-Joseph as a director on 21 December 2018 | |
21 Dec 2018 | TM01 | Termination of appointment of Robin Fuggle as a director on 21 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Miss Amy Curtis as a director on 21 December 2018 |