GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED
Company number 04829448
- Company Overview for GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED (04829448)
- Filing history for GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED (04829448)
- People for GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED (04829448)
- More for GRENVILLE PLACE (CAMBERLEY) MANAGEMENT COMPANY LIMITED (04829448)
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) |
---|---|---|---|
03 Aug 2016 | AR01 | Annual return made up to 27 June 2016 no member list | |
07 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
14 Jul 2015 | AR01 | Annual return made up to 11 July 2015 no member list | |
27 Apr 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
16 Jul 2014 | AR01 | Annual return made up to 11 July 2014 no member list | |
23 Apr 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
29 Jul 2013 | AR01 | Annual return made up to 11 July 2013 no member list | |
25 Jul 2013 | AD01 | Registered office address changed from C/O Stewart & Co Knoll House Knoll Road Camberley Surrey GU15 3SY United Kingdom on 25 July 2013 | |
23 Jul 2013 | AP01 | Appointment of Mrs Jo-Ann Marchant as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Susan Skelly as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Joan Anderson as a director | |
26 Apr 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
07 Jan 2013 | AA01 | Previous accounting period extended from 31 July 2012 to 30 September 2012 | |
11 Jul 2012 | AR01 | Annual return made up to 11 July 2012 no member list | |
20 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
06 Sep 2011 | AR01 | Annual return made up to 11 July 2011 no member list | |
06 Sep 2011 | CH01 | Director's details changed for Susan Elaine Skelly on 11 July 2011 | |
06 Sep 2011 | CH01 | Director's details changed for Joan Anderson on 11 July 2011 | |
06 Sep 2011 | TM02 | Termination of appointment of John Coates as a secretary | |
01 Sep 2011 | AD01 | Registered office address changed from Corner House Cross Roads Great Bookham Surrey KT23 4DF on 1 September 2011 | |
01 Sep 2011 | TM02 | Termination of appointment of John Coates as a secretary | |
01 Oct 2010 | AA | Accounts for a dormant company made up to 31 July 2010 | |
05 Aug 2010 | AR01 | Annual return made up to 11 July 2010 no member list | |
11 Dec 2009 | TM01 | Termination of appointment of Margaret Foley as a director | |
11 Dec 2009 | TM01 | Termination of appointment of Christopher Barby as a director |