51 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED
Company number 04868329
- Company Overview for 51 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (04868329)
- Filing history for 51 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (04868329)
- People for 51 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (04868329)
- More for 51 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (04868329)
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) |
---|---|---|---|
01 Jun 2019 | CH01 | Director's details changed for Mrs Gohar Ritchie on 1 June 2019 | |
30 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
26 Nov 2018 | AP01 | Appointment of Mr Stephen Ritchie as a director on 25 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 3 August 2018 with no updates | |
20 May 2018 | AA | Accounts for a dormant company made up to 31 August 2017 | |
06 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
30 May 2017 | AA | Accounts for a dormant company made up to 31 August 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
26 May 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
12 Nov 2015 | AP01 | Appointment of Mrs Gohar Ritchie as a director on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Dr Silvia Leonardi as a director on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Miss Julie Elizabeth Hurst as a director on 11 November 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Rob James Hendley as a director on 11 November 2015 | |
06 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
27 Apr 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
09 May 2014 | AA | Accounts for a dormant company made up to 31 August 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
23 Sep 2013 | AD01 | Registered office address changed from Flat 1 51 Upper Grosvenor Road Tunbridge Wells Kent TN1 2DY England on 23 September 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from 1 Rushlye Cottages Bells Yew Green Tunbridge Wells Kent TN3 9AP on 23 September 2013 | |
20 Sep 2013 | TM01 | Termination of appointment of Richard Hewes as a director | |
20 Sep 2013 | TM02 | Termination of appointment of Richard Hewes as a secretary | |
02 Aug 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
03 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders | |
04 Nov 2011 | AA | Total exemption full accounts made up to 31 August 2011 |