GRANGE GARDENS (ALTON) MANAGEMENT COMPANY LIMITED
Company number 08623172
- Company Overview for GRANGE GARDENS (ALTON) MANAGEMENT COMPANY LIMITED (08623172)
- Filing history for GRANGE GARDENS (ALTON) MANAGEMENT COMPANY LIMITED (08623172)
- People for GRANGE GARDENS (ALTON) MANAGEMENT COMPANY LIMITED (08623172)
- More for GRANGE GARDENS (ALTON) MANAGEMENT COMPANY LIMITED (08623172)
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) |
---|---|---|---|
27 Apr 2015 | AP01 | Appointment of Alexander Price as a director on 26 March 2015 | |
14 Apr 2015 | AP03 | Appointment of Patrick Dawe Ashton as a secretary on 26 March 2015 | |
14 Apr 2015 | AP01 | Appointment of Robert Morton Broughall as a director on 26 March 2015 | |
26 Mar 2015 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR to 8 Grange Gardens Holybourne Alton Hampshire GU34 4DZ on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Paul Joseph Mccann as a director on 26 March 2015 | |
26 Mar 2015 | TM02 | Termination of appointment of Pitsec Ltd as a secretary on 26 March 2015 | |
26 Mar 2015 | TM01 | Termination of appointment of Geoffrey Piers Banfield as a director on 26 March 2015 | |
13 Nov 2014 | AA | Accounts made up to 31 July 2014 | |
12 Aug 2014 | AR01 | Annual return made up to 24 July 2014 no member list | |
23 Oct 2013 | MEM/ARTS | Memorandum and Articles of Association | |
18 Oct 2013 | CERTNM |
Company name changed the grange (alton) management company LIMITED\certificate issued on 18/10/13
|
|
18 Oct 2013 | CONNOT | Change of name notice | |
24 Jul 2013 | NEWINC | Incorporation |