- Company Overview for THE GRENVILLE HOMES GROUP UK LIMITED (04099305)
- Filing history for THE GRENVILLE HOMES GROUP UK LIMITED (04099305)
- People for THE GRENVILLE HOMES GROUP UK LIMITED (04099305)
- Charges for THE GRENVILLE HOMES GROUP UK LIMITED (04099305)
- More for THE GRENVILLE HOMES GROUP UK LIMITED (04099305)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
25 Jun 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2016 | MR05 | All of the property or undertaking has been released and no longer forms part of charge 1 | |
07 Jan 2016 | MR05 | All of the property or undertaking no longer forms part of charge 2 | |
18 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
14 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
|
|
14 Nov 2014 | CH01 | Director's details changed for Harold Katz on 29 October 2014 | |
14 Nov 2014 | CH01 | Director's details changed for Brian Joseph Siegel on 29 October 2014 | |
14 Nov 2014 | CH01 | Director's details changed for David Alan Katz on 29 October 2014 | |
05 Jun 2014 | AA | Full accounts made up to 31 May 2013 | |
21 Feb 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 November 2014 | |
13 Dec 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-13
|
|
04 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
01 Mar 2013 | TM01 | Termination of appointment of Jamshid Keynejad as a director | |
14 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
14 Dec 2012 | TM01 | Termination of appointment of Peter Owen as a director | |
15 Aug 2012 | AD01 | Registered office address changed from Emerald House East Street Epsom Surrey KT17 1HS United Kingdom on 15 August 2012 | |
02 Mar 2012 | AA | Group of companies' accounts made up to 31 May 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
15 Jun 2011 | AD01 | Registered office address changed from the Bothy Albury Park Albury Guildford Surrey GU5 9BH England on 15 June 2011 | |
17 Feb 2011 | AA | Group of companies' accounts made up to 31 May 2010 | |
17 Feb 2011 | TM02 | Termination of appointment of Richard Godkin as a secretary | |
17 Feb 2011 | TM01 | Termination of appointment of Richard Godkin as a director | |
02 Feb 2011 | AP01 | Appointment of David Alan Katz as a director |