- Company Overview for GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED (06122136)
- Filing history for GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED (06122136)
- People for GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED (06122136)
- More for GREYSMERE RESIDENTS MANAGEMENT COMPANY LIMITED (06122136)
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 Aug 2014 | TM01 | Termination of appointment of Adrian Paul Cooke as a director on 20 August 2014 | |
03 Mar 2014 | AR01 | Annual return made up to 21 February 2014 no member list | |
18 Oct 2013 | AP01 | Appointment of Mr Adrian Paul Cooke as a director | |
25 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 21 February 2013 no member list | |
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Mar 2012 | AR01 | Annual return made up to 21 February 2012 no member list | |
05 Mar 2012 | AD02 | Register inspection address has been changed from C/O Wragge & Co Llp 55 Colmore Row Birmingham B3 2AS United Kingdom | |
05 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
04 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
01 Sep 2011 | AA01 | Previous accounting period shortened from 28 February 2011 to 31 December 2010 | |
01 Sep 2011 | AD01 | Registered office address changed from 29 the Maltings Roydon Road Stanstead Abbotts Hertfordshire SG12 8HG on 1 September 2011 | |
01 Sep 2011 | AP04 | Appointment of Merlin Company Secretaries Ltd as a secretary | |
01 Sep 2011 | TM02 | Termination of appointment of Merlin Estates (East) Limited as a secretary | |
18 Jul 2011 | TM01 | Termination of appointment of Mark Eustace as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Edwin Lawrie as a director | |
18 Jul 2011 | AP04 | Appointment of Merlin Estates (East) Limited as a secretary | |
18 Jul 2011 | TM02 | Termination of appointment of Deborah Perry as a secretary | |
18 Jul 2011 | AP01 | Appointment of Miss Debbie Perry as a director | |
18 Jul 2011 | TM01 | Termination of appointment of Mark Eustace as a director | |
21 Jun 2011 | AD04 | Register(s) moved to registered office address | |
18 Mar 2011 | AR01 | Annual return made up to 21 February 2011 no member list | |
05 Jan 2011 | AD01 | Registered office address changed from 30 Reading Road South Fleet Hampshire GU52 7QL on 5 January 2011 | |
23 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
11 Aug 2010 | TM01 | Termination of appointment of Lee Sale as a director |