GROVELANDS 88 HAILEY ROAD (WITNEY) MANAGEMENT COMPANY LTD
Company number 10949560
- Company Overview for GROVELANDS 88 HAILEY ROAD (WITNEY) MANAGEMENT COMPANY LTD (10949560)
- Filing history for GROVELANDS 88 HAILEY ROAD (WITNEY) MANAGEMENT COMPANY LTD (10949560)
- People for GROVELANDS 88 HAILEY ROAD (WITNEY) MANAGEMENT COMPANY LTD (10949560)
- More for GROVELANDS 88 HAILEY ROAD (WITNEY) MANAGEMENT COMPANY LTD (10949560)
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) |
---|---|---|---|
05 Sep 2024 | CS01 | Confirmation statement made on 5 September 2024 with no updates | |
16 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Mar 2023 | CH04 | Secretary's details changed for Covenant Management Limited on 6 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER United Kingdom to Wenrisc House 4 Meadow Court High Street Witney OX28 6ER on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW England to Wenrisc House 4 Meadow Walk High Street Witney OX28 6ER on 1 March 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Sep 2021 | CS01 | Confirmation statement made on 5 September 2021 with no updates | |
12 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with no updates | |
10 Mar 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
13 Feb 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
13 Feb 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
17 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
11 Dec 2018 | TM01 | Termination of appointment of Christopher Brian Liversedge as a director on 10 December 2018 | |
11 Dec 2018 | TM01 | Termination of appointment of Jonathan Abbs-Woodd as a director on 10 December 2018 | |
11 Dec 2018 | TM02 | Termination of appointment of Jonathan Abbs-Woodd as a secretary on 10 December 2018 | |
11 Dec 2018 | AP01 | Appointment of Miss Jordan Emily Davies as a director on 10 December 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from The Stop House Enslow Wharf Bletchingdon Oxfordshire OX5 3AY United Kingdom to Covenant Management 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW on 10 December 2018 | |
10 Dec 2018 | AP04 | Appointment of Covenant Management Limited as a secretary on 10 December 2018 | |
10 Dec 2018 | PSC07 | Cessation of Trinity Properties (Development & Construction) Limited as a person with significant control on 10 December 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates |