GRAVESEND COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED
Company number 11737144
- Company Overview for GRAVESEND COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED (11737144)
- Filing history for GRAVESEND COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED (11737144)
- People for GRAVESEND COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED (11737144)
- More for GRAVESEND COLDHARBOUR ROAD MANAGEMENT COMPANY LIMITED (11737144)
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) |
---|---|---|---|
17 May 2024 | AP01 | Appointment of Mr Matthew Alexander Lilley as a director on 13 May 2024 | |
17 May 2024 | TM01 | Termination of appointment of Paul Alexander Edwards as a director on 13 May 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 14 February 2024 with updates | |
27 Mar 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | PSC02 | Notification of Lidl Great Britain Limited as a person with significant control on 27 March 2023 | |
26 Jun 2023 | PSC07 | Cessation of Kier Property Developments Limited as a person with significant control on 27 March 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Leigh Parry Thomas as a director on 27 March 2023 | |
28 Apr 2023 | TM01 | Termination of appointment of Lee Howard as a director on 27 March 2023 | |
28 Apr 2023 | AP02 | Appointment of Lidl Great Britain Limited as a director on 27 March 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
05 Oct 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Feb 2022 | CS01 | Confirmation statement made on 11 February 2022 with updates | |
11 Feb 2022 | PSC02 | Notification of Legal & General Property Partners (Industrial) Nominees Limited as a person with significant control on 22 December 2021 | |
11 Feb 2022 | PSC02 | Notification of Legal & General Property Partners (Industrial Fund) Limited as a person with significant control on 22 December 2021 | |
11 Feb 2022 | PSC05 | Change of details for Kier Property Developments Limited as a person with significant control on 17 December 2021 | |
08 Feb 2022 | SH01 |
Statement of capital following an allotment of shares on 17 December 2021
|
|
08 Feb 2022 | AP01 | Appointment of Mr Paul Edwards as a director on 22 December 2021 | |
13 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2021 | PSC05 | Change of details for Kier Property Developments Limited as a person with significant control on 5 July 2021 | |
05 Jul 2021 | AD01 | Registered office address changed from 81 Fountain Street Manchester M2 2EE England to 2nd Floor Optimum House Clippers Quay Salford M50 3XP on 5 July 2021 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
03 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
28 Jan 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
03 Jun 2020 | TM01 | Termination of appointment of Richard Batham-Read as a director on 3 June 2020 |