GREAT CENTRAL APARTMENTS MANAGEMENT COMPANY LIMITED
Company number 05854047
- Company Overview for GREAT CENTRAL APARTMENTS MANAGEMENT COMPANY LIMITED (05854047)
- Filing history for GREAT CENTRAL APARTMENTS MANAGEMENT COMPANY LIMITED (05854047)
- People for GREAT CENTRAL APARTMENTS MANAGEMENT COMPANY LIMITED (05854047)
- Registers for GREAT CENTRAL APARTMENTS MANAGEMENT COMPANY LIMITED (05854047)
- More for GREAT CENTRAL APARTMENTS MANAGEMENT COMPANY LIMITED (05854047)
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) |
---|---|---|---|
04 Jul 2018 | AD02 | Register inspection address has been changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ England to 74 Granby Street Leicester LE1 1DJ | |
13 Feb 2018 | AD01 | Registered office address changed from 1 the Coneries Loughborough Leicestershire LE11 1DZ to 74 Granby Street Leicester LE1 1DJ on 13 February 2018 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with no updates | |
26 Jun 2017 | PSC08 | Notification of a person with significant control statement | |
17 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
01 Aug 2016 | AR01 | Annual return made up to 21 June 2016 no member list | |
12 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Jul 2015 | AR01 | Annual return made up to 21 June 2015 no member list | |
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
29 Aug 2014 | AR01 | Annual return made up to 21 June 2014 no member list | |
27 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 | Annual return made up to 21 June 2013 no member list | |
16 Jul 2013 | CH01 | Director's details changed for Jake Lloyd Frew on 15 July 2013 | |
16 Jul 2013 | CH01 | Director's details changed for Linda Susan Frew on 15 July 2013 | |
01 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 21 June 2012 no member list | |
02 Aug 2012 | AD02 | Register inspection address has been changed from 21 Main Street Costock Loughborough Leicestershire LE12 6XD England | |
02 Aug 2012 | CH04 | Secretary's details changed for Hunter Grey Limited on 31 March 2012 | |
02 Aug 2012 | AD01 | Registered office address changed from 21 Main Street Costock Leicestershire LE12 6XD on 2 August 2012 | |
08 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AR01 | Annual return made up to 21 June 2011 no member list | |
17 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Jul 2010 | AR01 | Annual return made up to 21 June 2010 no member list | |
05 Jul 2010 | AD03 | Register(s) moved to registered inspection location |