GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED
Company number 05768074
- Company Overview for GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED (05768074)
- Filing history for GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED (05768074)
- People for GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED (05768074)
- More for GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED (05768074)
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) |
---|---|---|---|
22 Feb 2016 | AA | Total exemption small company accounts made up to 24 December 2015 | |
18 Jan 2016 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016 | |
10 Jun 2015 | AA | Total exemption small company accounts made up to 24 December 2014 | |
07 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 24 December 2013 | |
15 May 2014 | AR01 |
Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
|
|
05 Apr 2013 | AR01 | Annual return made up to 4 April 2013 with full list of shareholders | |
22 Feb 2013 | AA | Accounts for a dormant company made up to 24 December 2012 | |
08 Aug 2012 | TM01 | Termination of appointment of Evelyn Donkin as a director | |
08 May 2012 | AA | Total exemption full accounts made up to 24 December 2011 | |
11 Apr 2012 | AR01 | Annual return made up to 4 April 2012 with full list of shareholders | |
10 Feb 2012 | AD01 | Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 10 February 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012 | |
08 Feb 2012 | CH04 | Secretary's details changed for Cosec Management Services Limited on 7 February 2012 | |
20 Sep 2011 | CH01 | Director's details changed for Pamela Evelyn Cook on 19 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Keith Ian Cook on 19 September 2011 | |
19 May 2011 | AA | Total exemption full accounts made up to 24 December 2010 | |
05 Apr 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
07 Jun 2010 | AA | Total exemption full accounts made up to 24 December 2009 | |
14 Apr 2010 | AR01 | Annual return made up to 4 April 2010 with full list of shareholders | |
14 Apr 2010 | CH01 | Director's details changed for Pamela Evelyn Cook on 13 April 2010 | |
03 Jun 2009 | AA | Total exemption full accounts made up to 24 December 2008 | |
06 May 2009 | 288c | Secretary's change of particulars / cosec management services LIMITED / 06/05/2009 | |
17 Apr 2009 | 363a | Return made up to 04/04/09; full list of members | |
21 Dec 2008 | 288b | Appointment terminated secretary brian madden |