Advanced company searchLink opens in new window

GRAND COURT (MANAGEMENT) LIMITED

Company number 05607511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Apr 2018 AA Micro company accounts made up to 30 September 2017
26 Feb 2018 RP04AP01 Second filing for the appointment of Richard Hughes as a director
03 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
25 Sep 2017 TM01 Termination of appointment of Allison Jayne Esson as a director on 25 September 2017
02 Aug 2017 AP01 Appointment of Mr Richard Hughes as a director on 14 July 2011
  • ANNOTATION Clarification a second filed AP01 was registered on 26/02/2018.
23 May 2017 AA Total exemption small company accounts made up to 30 September 2016
09 May 2017 TM01 Termination of appointment of Ingrid Elisabet Kendall as a director on 5 May 2017
03 Apr 2017 AP04 Appointment of Estate Services (Southern) Limited T/a Fell Reynolds as a secretary on 24 March 2017
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
13 Apr 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Dec 2015 AP01 Appointment of Mrs Allison Jayne Esson as a director on 1 May 2015
27 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 9
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
09 Jun 2015 AD01 Registered office address changed from C/O Fell Reynolds Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Fell Reynolds Unit 13 Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 9 June 2015
20 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 9
22 May 2014 AA Total exemption small company accounts made up to 30 September 2013
21 May 2014 CH01 Director's details changed for Mr Nigel Mark Styles on 30 April 2014
29 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 9
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
19 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
14 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
07 Jun 2012 AD01 Registered office address changed from C/O Maths Partnership Ltd Unit 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG United Kingdom on 7 June 2012
08 May 2012 TM01 Termination of appointment of Valerie Cooney as a director
08 May 2012 TM02 Termination of appointment of Anthony Gurney as a secretary
08 May 2012 AD01 Registered office address changed from Brownwood London Road Felbridge East Grinstead West Sussex RH19 2QZ on 8 May 2012