GRENVILLE COURT MANAGEMENT (BUTLEIGH) LIMITED
Company number 08923543
- Company Overview for GRENVILLE COURT MANAGEMENT (BUTLEIGH) LIMITED (08923543)
- Filing history for GRENVILLE COURT MANAGEMENT (BUTLEIGH) LIMITED (08923543)
- People for GRENVILLE COURT MANAGEMENT (BUTLEIGH) LIMITED (08923543)
- More for GRENVILLE COURT MANAGEMENT (BUTLEIGH) LIMITED (08923543)
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) |
---|---|---|---|
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 5 March 2017 with updates | |
21 Dec 2016 | AD01 | Registered office address changed from The Wagon House Alhampton Shepton Mallet Somerset BA4 6PY to Bishopbrook House Cathedral Avenue Wells Somerset BA5 1FD on 21 December 2016 | |
21 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
26 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
21 Jan 2015 | AD01 | Registered office address changed from 7 Market Place Wells Somerset BA5 2RJ United Kingdom to The Wagon House Alhampton Shepton Mallet Somerset BA4 6PY on 21 January 2015 | |
21 Jan 2015 | TM01 | Termination of appointment of Melanie Anne Quantock Shuldham as a director on 7 June 2014 | |
21 Jan 2015 | AP01 | Appointment of Mr Roger Williams Hutton as a director on 7 June 2014 | |
05 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-05
|