- Company Overview for GREVILLE HOUSE LIMITED (05667549)
- Filing history for GREVILLE HOUSE LIMITED (05667549)
- People for GREVILLE HOUSE LIMITED (05667549)
- More for GREVILLE HOUSE LIMITED (05667549)
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) |
---|---|---|---|
17 Oct 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
26 Jun 2014 | TM01 | Termination of appointment of Graham Baker as a director | |
19 Feb 2014 | CH03 | Secretary's details changed for Mr James Walter Moorman on 25 July 2013 | |
13 Jan 2014 | AR01 | Annual return made up to 5 January 2014 | |
14 Aug 2013 | TM01 | Termination of appointment of Joan Rowlands as a director | |
07 Aug 2013 | CH03 | Secretary's details changed for Mr James Walter Moorman on 25 July 2013 | |
02 Apr 2013 | AA | Accounts for a dormant company made up to 31 January 2013 | |
15 Jan 2013 | AR01 | Annual return made up to 5 January 2013 | |
26 Nov 2012 | TM01 | Termination of appointment of James Hunt as a director | |
05 Oct 2012 | AA | Accounts for a dormant company made up to 31 January 2012 | |
21 Aug 2012 | AD01 | Registered office address changed from 54a Poplar Road Solihull West Midlands B91 3AB on 21 August 2012 | |
16 Jan 2012 | AR01 | Annual return made up to 5 January 2012 | |
29 Sep 2011 | AA | Accounts for a dormant company made up to 31 January 2011 | |
19 Jan 2011 | AR01 | Annual return made up to 5 January 2011 | |
08 Oct 2010 | AA | Accounts for a dormant company made up to 31 January 2010 | |
13 Jan 2010 | AR01 | Annual return made up to 5 January 2010 | |
20 Dec 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
16 Mar 2009 | 288a | Director appointed joan rowlands | |
10 Mar 2009 | 288a | Secretary appointed james walter moorman | |
02 Mar 2009 | 288b | Appointment terminated secretary andrew ferguson | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 22-26 hamilton terrace leamington spa CV32 4LY | |
02 Mar 2009 | 288a | Director appointed mark railton edwards | |
02 Mar 2009 | 288a | Director appointed gisele kirby | |
02 Mar 2009 | AA | Accounts for a dormant company made up to 31 January 2008 | |
13 Feb 2009 | 288a | Director appointed david john sharpe |