THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED
Company number 07444924
- Company Overview for THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED (07444924)
- Filing history for THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED (07444924)
- People for THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED (07444924)
- More for THE GROVE SHEPHALL GREEN MANAGEMENT COMPANY LIMITED (07444924)
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 |