GRAYSHOTT SQUARE MANAGEMENT CO LTD
Company number 06517863
- Company Overview for GRAYSHOTT SQUARE MANAGEMENT CO LTD (06517863)
- Filing history for GRAYSHOTT SQUARE MANAGEMENT CO LTD (06517863)
- People for GRAYSHOTT SQUARE MANAGEMENT CO LTD (06517863)
- More for GRAYSHOTT SQUARE MANAGEMENT CO LTD (06517863)
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) |
---|---|---|---|
24 Sep 2018 | AD01 | Registered office address changed from Wey Court West Union Road Farnham Surrey GU9 7PT to Traviss & Co 38 Newtown Road Liphook Hampshire GU30 7DX on 24 September 2018 | |
13 Sep 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
30 Nov 2017 | TM01 | Termination of appointment of Rachel Elizabeth Marshall as a director on 1 November 2017 | |
30 Nov 2017 | AP01 | Appointment of Clifford Parratt as a director on 14 October 2017 | |
21 Sep 2017 | AP01 | Appointment of Mrs Rachel Elizabeth Marshall as a director on 11 September 2017 | |
18 Sep 2017 | TM01 | Termination of appointment of Clive Edward Davies as a director on 11 September 2017 | |
18 Sep 2017 | AP01 | Appointment of Mr Andrew John Meehan as a director on 11 September 2017 | |
24 May 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
03 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
30 Aug 2016 | AA | Accounts for a dormant company made up to 29 February 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of Andrew John Meehan as a director on 1 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
25 Nov 2015 | TM01 | Termination of appointment of Philip Wilson Baldwin as a director on 3 August 2015 | |
25 Nov 2015 | TM02 | Termination of appointment of Philip Wilson Baldwin as a secretary on 3 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Mrs Susan Garnett as a director on 3 August 2015 | |
14 Aug 2015 | AP01 | Appointment of Clive Edward Davies as a director on 3 August 2015 | |
12 Aug 2015 | TM01 | Termination of appointment of Alastair John Weir Condie as a director on 3 August 2015 | |
30 Jul 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
|
|
30 May 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
05 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
29 May 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
06 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 29 February 2012 |