GROSVENOR GARDENS (PURLEY) MANAGEMENT LIMITED
Company number 06166088
- Company Overview for GROSVENOR GARDENS (PURLEY) MANAGEMENT LIMITED (06166088)
- Filing history for GROSVENOR GARDENS (PURLEY) MANAGEMENT LIMITED (06166088)
- People for GROSVENOR GARDENS (PURLEY) MANAGEMENT LIMITED (06166088)
- More for GROSVENOR GARDENS (PURLEY) MANAGEMENT LIMITED (06166088)
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) |
---|---|---|---|
20 Mar 2015 | CH01 | Director's details changed for Gary Anthony Harper on 1 April 2014 | |
08 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 | Annual return made up to 16 March 2014 no member list | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
03 Apr 2013 | AR01 | Annual return made up to 16 March 2013 no member list | |
03 Apr 2013 | CH01 | Director's details changed for Gary Anthony Harper on 28 January 2013 | |
04 Sep 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
12 Apr 2012 | AR01 | Annual return made up to 16 March 2012 no member list | |
12 Apr 2012 | TM01 | Termination of appointment of George Atwell as a director | |
12 Apr 2012 | TM01 | Termination of appointment of Antler Homes South East Limited as a director | |
15 Feb 2012 | AP01 | Appointment of Ashok Vakani as a director | |
15 Feb 2012 | AP01 | Appointment of Mr Paul Laurence Murphy as a director | |
15 Feb 2012 | AP01 | Appointment of Gary Anthony Harper as a director | |
15 Feb 2012 | AP01 | Appointment of Ms Anne Christine Girling as a director | |
15 Feb 2012 | AP01 | Appointment of Michael Bosch as a director | |
15 Feb 2012 | AD01 | Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 15 February 2012 | |
14 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Sep 2011 | AP01 | Appointment of Mr George Edward Charles Atwell as a director | |
15 Sep 2011 | TM01 | Termination of appointment of Timothy Foreman as a director | |
21 Mar 2011 | AR01 | Annual return made up to 16 March 2011 no member list | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Aug 2010 | AR01 | Annual return made up to 16 March 2010 no member list | |
06 Aug 2010 | CH02 | Director's details changed for Antler Homes South East Limited on 13 March 2010 | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off |