GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED
Company number 06285832
- Company Overview for GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED (06285832)
- Filing history for GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED (06285832)
- People for GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED (06285832)
- More for GROVE FARM (KNOWLE) MANAGEMENT COMPANY LIMITED (06285832)
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 Jun 2013 | AD01 | Registered office address changed from 13 Portland Road Edgbaston Birmingham West Midlands B16 9HN on 17 June 2013 | |
21 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
10 Oct 2012 | AP03 | Appointment of Philip Anthony Barnett as a secretary | |
09 Oct 2012 | AD01 | Registered office address changed from Chester Court 1673 High Street Knowle Solihull West Midlands B93 0LL on 9 October 2012 | |
09 Oct 2012 | TM02 | Termination of appointment of David Robinson as a secretary | |
16 Jul 2012 | AR01 | Annual return made up to 19 June 2012 | |
30 Jan 2012 | TM01 | Termination of appointment of Martin Jackson as a director | |
30 Jan 2012 | TM02 | Termination of appointment of Martin Jackson as a secretary | |
30 Jan 2012 | TM01 | Termination of appointment of Richard Jackson as a director | |
12 Dec 2011 | AP01 | Appointment of Martine Matty as a director | |
21 Nov 2011 | AP03 | Appointment of David Edmund Robinson as a secretary | |
16 Nov 2011 | AD01 | Registered office address changed from Chester Court, 1673 High Street Knowle Solihull West Midlands B93 0LL on 16 November 2011 | |
16 Nov 2011 | AD01 | Registered office address changed from the White House Snitterfield Street Hampton Lucy Warwickshire CV35 8AX on 16 November 2011 | |
11 Nov 2011 | AP01 | Appointment of Mr John Allen as a director | |
11 Nov 2011 | AP01 | Appointment of Steven Dixon as a director | |
11 Nov 2011 | AP01 | Appointment of Mr Bernard Geoffrey Spittle as a director | |
24 Oct 2011 | AA | Accounts for a dormant company made up to 30 June 2011 | |
19 Oct 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2011 | AR01 | Annual return made up to 19 June 2011 no member list | |
18 Oct 2011 | CH01 | Director's details changed for Mr Martin Andrew Jackson on 19 June 2011 | |
18 Oct 2011 | CH01 | Director's details changed for Mr Richard Anthony Jackson on 19 June 2011 | |
18 Oct 2011 | CH03 | Secretary's details changed for Martin Andrew Jackson on 19 June 2011 | |
18 Oct 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | AR01 | Annual return made up to 19 June 2010 no member list | |
28 Jul 2010 | AA | Accounts for a dormant company made up to 30 June 2010 |