145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED
Company number 06489570
- Company Overview for 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (06489570)
- Filing history for 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (06489570)
- People for 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (06489570)
- More for 145 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (06489570)
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) |
---|---|---|---|
02 Aug 2017 | AP03 | Appointment of Mr Dion Bailey as a secretary on 2 August 2017 | |
14 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
26 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
02 Feb 2016 | AR01 | Annual return made up to 31 January 2016 no member list | |
29 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
19 Mar 2015 | AR01 | Annual return made up to 31 January 2015 no member list | |
28 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
11 Feb 2014 | AR01 | Annual return made up to 31 January 2014 no member list | |
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 no member list | |
31 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 31 January 2012 no member list | |
02 Nov 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
21 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2010 | |
02 Mar 2011 | AR01 | Annual return made up to 31 January 2011 no member list | |
11 Feb 2010 | AR01 | Annual return made up to 31 January 2010 no member list | |
11 Feb 2010 | CH01 | Director's details changed for Karl Jacobs on 1 January 2010 | |
11 Feb 2010 | CH01 | Director's details changed for Natalie Ivemy on 1 January 2010 | |
11 Feb 2010 | TM02 | Termination of appointment of Rachel Shears as a secretary | |
11 Feb 2010 | AP03 | Appointment of Mr Graham Burgess Soar as a secretary | |
23 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Mar 2009 | 363a | Annual return made up to 31/01/09 | |
18 Mar 2009 | 353 | Location of register of members | |
23 Dec 2008 | 287 | Registered office changed on 23/12/2008 from brown & co house 4 high street brasted kent TN16 1JS | |
20 Oct 2008 | 288a | Director appointed karl jacobs |