GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED
Company number 00045284
- Company Overview for GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED (00045284)
- Filing history for GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED (00045284)
- People for GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED (00045284)
- Charges for GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED (00045284)
- More for GRANGE (BIRKENHEAD) PROPERTY COMPANY LIMITED (00045284)
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 Apr 2016 | AP01 | Appointment of Mr John Donald Robertson as a director on 18 March 2016 | |
27 Apr 2016 | AP01 | Appointment of Mrs Barbara Vera Sinclair as a director on 18 March 2016 | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Mar 2016 | AD01 | Registered office address changed from 2 Menlo Close Oxton Wirral Merseyside CH43 9YD to C/O Bradburn & Co Victoria House Victoria Mount Prenton Merseyside CH43 5th on 21 March 2016 | |
02 Feb 2016 | AP03 | Appointment of Mr Andrew David Brown as a secretary on 1 February 2016 | |
01 Feb 2016 | TM01 | Termination of appointment of Leslie Brown as a director on 28 January 2016 | |
01 Feb 2016 | TM02 | Termination of appointment of Leslie Brown as a secretary on 28 January 2016 | |
08 Jan 2016 | TM01 | Termination of appointment of Jean Keller as a director on 31 March 2015 | |
04 Jan 2016 | TM01 | Termination of appointment of Arthur Graham Hurton as a director on 19 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
07 Apr 2015 | AP01 | Appointment of Mr John Jeremy Eyre as a director on 31 March 2015 | |
30 Sep 2014 | AR01 |
Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | TM01 | Termination of appointment of Samuel Vickers as a director on 15 May 2014 | |
30 Sep 2014 | TM01 | Termination of appointment of Frank Dawson as a director on 29 April 2014 | |
07 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2013 | AR01 |
Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
|
|
02 Sep 2013 | AP01 | Appointment of Miss Jean Keller as a director | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
25 Sep 2012 | AR01 | Annual return made up to 4 September 2012 with full list of shareholders | |
25 Sep 2012 | CH01 | Director's details changed for Arthur Graham Hurton on 1 June 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 17a Balls Rd Birkenhead CH43 5RF on 25 September 2012 | |
10 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
03 Oct 2011 | AP01 | Appointment of Mr Peter Hartley as a director | |
16 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |