- Company Overview for GRAND COURT (MANAGEMENT) LIMITED (05607511)
- Filing history for GRAND COURT (MANAGEMENT) LIMITED (05607511)
- People for GRAND COURT (MANAGEMENT) LIMITED (05607511)
- More for GRAND COURT (MANAGEMENT) LIMITED (05607511)
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
|
|
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
|
|
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
|
|
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
|
|
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 |