- Company Overview for GRANTS YARD MANAGEMENT LIMITED (04517010)
- Filing history for GRANTS YARD MANAGEMENT LIMITED (04517010)
- People for GRANTS YARD MANAGEMENT LIMITED (04517010)
- More for GRANTS YARD MANAGEMENT LIMITED (04517010)
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 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
05 Sep 2013 | TM01 | Termination of appointment of Peter Horridge as a director | |
29 Apr 2013 | AP01 | Appointment of Mr David Harry Edmond as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Peter Michael Horridge as a director | |
12 Mar 2013 | AP01 | Appointment of Ms Carol Palmer as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Frederick Alan Carr as a director | |
12 Mar 2013 | AP01 | Appointment of Mr Phillip John Southwell as a director | |
10 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 22 August 2012
|
|
31 Aug 2012 | TM01 | Termination of appointment of Melvin Sheldon as a director | |
30 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
20 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 22 August 2011
|
|
20 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
19 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
09 Mar 2011 | CH03 | Secretary's details changed for Mrs Elizabeth Mcdougall on 9 March 2011 | |
28 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders | |
22 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 20 August 2010
|
|
21 Sep 2010 | 88(2) | Capitals not rolled up | |
21 Sep 2010 | 88(2) | Capitals not rolled up | |
21 Sep 2010 | 88(2) | Capitals not rolled up | |
20 Sep 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
04 Nov 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
20 Oct 2009 | AR01 | Annual return made up to 22 August 2009 with full list of shareholders | |
07 Oct 2009 | AD01 | Registered office address changed from 3 the Annex the Wheelhouse Bonds Mill Estate Bristol Road Stonehouse Gloucestershire GL10 3RF on 7 October 2009 | |
13 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 |