Advanced company searchLink opens in new window

THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED

Company number 07444924

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 May 2016 TM01 Termination of appointment of Peter Clayton as a director on 18 May 2016
05 Jan 2016 AP01 Appointment of Mr Stephen Ryan as a director on 26 December 2015
20 Nov 2015 AR01 Annual return made up to 19 November 2015 no member list
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Nov 2014 AR01 Annual return made up to 19 November 2014 no member list
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Nov 2013 AR01 Annual return made up to 19 November 2013 no member list
16 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Apr 2013 TM02 Termination of appointment of Ringley Limited as a secretary
15 Apr 2013 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director
12 Apr 2013 AD01 Registered office address changed from 349 Royal College Street London NW1 9QS United Kingdom on 12 April 2013
12 Apr 2013 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary
12 Apr 2013 TM01 Termination of appointment of Ringley Shadow Directors Limited as a director
12 Apr 2013 ANNOTATION Rectified The TM02 was removed from the public register on 27/06/2013 as it invalid or ineffective
11 Dec 2012 AR01 Annual return made up to 19 November 2012 no member list
15 Aug 2012 AP01 Appointment of Peter Clayton as a director
04 Jul 2012 AA Accounts for a dormant company made up to 31 December 2011
24 Apr 2012 AD01 Registered office address changed from C/O Chase Green Developments Ltd 16-18 Howard Business Park, Howard Close Waltham Abbey Essex EN9 1XE England on 24 April 2012
20 Apr 2012 AP04 Appointment of Ringley Limited as a secretary
20 Apr 2012 AP02 Appointment of Ringley Shadow Directors Limited as a director
19 Jan 2012 TM01 Termination of appointment of Richard Lotherington as a director
19 Jan 2012 TM01 Termination of appointment of Anthony Carey as a director
19 Jan 2012 TM02 Termination of appointment of Anthony John Carey as a secretary
26 Nov 2011 AR01 Annual return made up to 19 November 2011 no member list
26 Nov 2011 AD01 Registered office address changed from 6 Farm Close Cuffley Hertfordshire EN6 4RQ England on 26 November 2011