GRESSENHALL FIVE RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 11885004
- Company Overview for GRESSENHALL FIVE RESIDENTS MANAGEMENT COMPANY LIMITED (11885004)
- Filing history for GRESSENHALL FIVE RESIDENTS MANAGEMENT COMPANY LIMITED (11885004)
- People for GRESSENHALL FIVE RESIDENTS MANAGEMENT COMPANY LIMITED (11885004)
- More for GRESSENHALL FIVE RESIDENTS MANAGEMENT COMPANY LIMITED (11885004)
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) |
---|---|---|---|
04 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
18 Jul 2023 | CH01 | Director's details changed for Mr Anthony Stephen Donelan on 21 March 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with updates | |
22 Mar 2023 | AP01 | Appointment of Mr Anthony Stephen Donelan as a director on 21 March 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of John Malcolm Palmer as a director on 21 March 2023 | |
12 Jan 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with updates | |
05 Oct 2021 | TM01 | Termination of appointment of Paul Matthew Legrice as a director on 28 September 2021 | |
30 Sep 2021 | PSC08 | Notification of a person with significant control statement | |
30 Sep 2021 | AP01 | Appointment of Mr Anthony Duggan as a director on 28 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr John Phillipson as a director on 28 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Martin Thompson as a director on 28 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr John Malcolm Palmer as a director on 28 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Andrew Ogden as a director on 28 September 2021 | |
30 Sep 2021 | PSC07 | Cessation of Abel Homes Limited as a person with significant control on 28 September 2021 | |
30 Sep 2021 | AD01 | Registered office address changed from Abel Homes, Norwich Road Neaton Business Park (North) Watton Thetford IP25 6JB England to 5 Panhard Drive Gressenhall Dereham NR20 4FG on 30 September 2021 | |
28 Sep 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
15 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-15
|