GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED
Company number 12978637
- Company Overview for GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED (12978637)
- Filing history for GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED (12978637)
- People for GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED (12978637)
- More for GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED (12978637)
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) |
---|---|---|---|
27 Nov 2024 | CS01 | Confirmation statement made on 27 November 2024 with no updates | |
17 Nov 2024 | AA | Accounts for a dormant company made up to 31 October 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 27 November 2023 with no updates | |
22 Nov 2023 | CS01 | Confirmation statement made on 12 November 2023 with updates | |
12 Nov 2023 | AA | Accounts for a dormant company made up to 31 October 2023 | |
01 Aug 2023 | AAMD | Amended micro company accounts made up to 31 October 2021 | |
18 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
05 Jun 2023 | AD01 | Registered office address changed from Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne NE20 9UD England to 16 Highbury Newcastle upon Tyne NE2 3DX on 5 June 2023 | |
09 Mar 2023 | AD01 | Registered office address changed from 16 Linden Road Westbury Park Bristol BS6 7RL England to Coach House Prestwick Whins Farm Prestwick Newcastle upon Tyne NE20 9UD on 9 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for Nicki Roberts as a person with significant control on 7 March 2023 | |
07 Mar 2023 | AP01 | Appointment of Ms Graciela Watson as a director on 7 March 2023 | |
15 Dec 2022 | CS01 | Confirmation statement made on 15 December 2022 with no updates | |
15 Dec 2022 | AP01 | Appointment of Ms Julie Blackie as a director on 15 December 2022 | |
15 Dec 2022 | TM01 | Termination of appointment of Graciela Watson as a director on 15 December 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 26 October 2022 with no updates | |
31 Oct 2022 | AD01 | Registered office address changed from 45 Matthew Bank Jesmond Newcastle upon Tyne NE2 3rd United Kingdom to 16 Linden Road Westbury Park Bristol BS6 7RL on 31 October 2022 | |
28 Jun 2022 | AA | Micro company accounts made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
27 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-27
|