GRANDEUR PROPERTY MANAGEMENT LIMITED
Company number 11529242
- Company Overview for GRANDEUR PROPERTY MANAGEMENT LIMITED (11529242)
- Filing history for GRANDEUR PROPERTY MANAGEMENT LIMITED (11529242)
- People for GRANDEUR PROPERTY MANAGEMENT LIMITED (11529242)
- More for GRANDEUR PROPERTY MANAGEMENT LIMITED (11529242)
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) |
---|---|---|---|
08 Jan 2022 | AD01 | Registered office address changed from 5 Surrey Court 1a Surrey Road Bournemouth Dorset BH2 6BP England to Flat 2 24-30 Chalice Close Poole BH14 0JS on 8 January 2022 | |
19 Nov 2021 | AA | Micro company accounts made up to 31 August 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with updates | |
28 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
20 Aug 2020 | CS01 | Confirmation statement made on 20 August 2020 with updates | |
20 Aug 2020 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 1 August 2020 | |
20 Aug 2020 | CH01 | Director's details changed for Mr Taylor Adam Norman on 1 August 2020 | |
20 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
21 Mar 2020 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 17 March 2020 | |
21 Mar 2020 | PSC07 | Cessation of Oliver James Frampton as a person with significant control on 17 March 2020 | |
21 Mar 2020 | TM01 | Termination of appointment of Oliver James Frampton as a director on 17 March 2020 | |
21 Mar 2020 | PSC04 | Change of details for Mr Leigh Simon Ashbee as a person with significant control on 17 March 2020 | |
07 Jan 2020 | PSC04 | Change of details for Mr Leigh Simon Ashbee as a person with significant control on 7 January 2020 | |
07 Jan 2020 | CH01 | Director's details changed for Mr Leigh Simon Ashbee on 7 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Mr Leigh Simon Ashbee as a director on 7 January 2020 | |
06 Dec 2019 | AD01 | Registered office address changed from Flat 3, 6 Earle Road Bournemouth Dorset BH4 8JS England to 5 Surrey Court 1a Surrey Road Bournemouth Dorset BH2 6BP on 6 December 2019 | |
23 Aug 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
04 Jul 2019 | PSC01 | Notification of Leigh Simon Ashbee as a person with significant control on 4 July 2019 | |
04 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
24 Oct 2018 | CH01 | Director's details changed for Mr Taylor Adam Norman on 24 October 2018 | |
24 Oct 2018 | PSC04 | Change of details for Mr Taylor Adam Norman as a person with significant control on 24 October 2018 | |
24 Oct 2018 | AD01 | Registered office address changed from 40 North Street Winterborne Stickland Blandford Forum DT11 0NJ England to Flat 3, 6 Earle Road Bournemouth Dorset BH4 8JS on 24 October 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from 40 Broadway Lane Bournemouth Dorset BH8 0AA England to 40 North Street Winterborne Stickland Blandford Forum DT11 0NJ on 24 August 2018 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|