119 GRAND DRIVE MANAGEMENT COMPANY LIMITED
Company number 07362953
- Company Overview for 119 GRAND DRIVE MANAGEMENT COMPANY LIMITED (07362953)
- Filing history for 119 GRAND DRIVE MANAGEMENT COMPANY LIMITED (07362953)
- People for 119 GRAND DRIVE MANAGEMENT COMPANY LIMITED (07362953)
- More for 119 GRAND DRIVE MANAGEMENT COMPANY LIMITED (07362953)
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) |
---|---|---|---|
13 Dec 2012 | TM01 | Termination of appointment of Jason Green as a director | |
07 Aug 2012 | AP01 | Appointment of Mr Steven Keith Jones as a director | |
30 May 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
29 May 2012 | AP01 | Appointment of Mr Jason Michael Honeyman as a director | |
13 Jan 2012 | AP01 | Appointment of Graham Douglas Clark as a director | |
13 Jan 2012 | TM01 | Termination of appointment of Lyn Neale as a director | |
04 Jan 2012 | AP04 | Appointment of Crabtree Pm Limited as a secretary | |
29 Dec 2011 | CH01 | Director's details changed for Brian Richard Gorman on 7 December 2011 | |
28 Dec 2011 | AP01 | Appointment of Brian Richard Gorman as a director | |
28 Dec 2011 | CH01 | Director's details changed for Mr Jason Green on 7 December 2011 | |
28 Dec 2011 | CH01 | Director's details changed for Ms Lyn Ann Neale on 7 December 2011 | |
13 Dec 2011 | AD01 | Registered office address changed from Bellway House London Road North Merstham Surrey RH1 3YU on 13 December 2011 | |
13 Dec 2011 | AP03 | Appointment of Kelly Hobbs as a secretary | |
12 Oct 2011 | AD01 | Registered office address changed from Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY on 12 October 2011 | |
28 Apr 2011 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UA United Kingdom on 28 April 2011 | |
02 Sep 2010 | NEWINC | Incorporation |