Advanced company searchLink opens in new window

GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED

Company number 01719432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 963
21 Nov 2014 AP01 Appointment of Mr Paul Edward Searle as a director on 26 November 2013
24 Mar 2014 TM01 Termination of appointment of Richard Glaysher as a director
21 Mar 2014 TM01 Termination of appointment of David Angus as a director
06 Jan 2014 AP04 Appointment of Hampshire Property Management Ltd as a secretary
09 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 963
26 Nov 2013 AP01 Appointment of Mr Richard Alfred Glaysher as a director
26 Nov 2013 AP01 Appointment of Mr David Alexander Angus as a director
11 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Sep 2013 TM01 Termination of appointment of Evelyn Finn as a director
28 May 2013 AD01 Registered office address changed from Howle House Upham Street Upham Southampton SY2 6LG England on 28 May 2013
17 Apr 2013 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 17 April 2013
17 Apr 2013 TM02 Termination of appointment of Cosec Management Services Limited as a secretary
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
26 Nov 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hants PO16 8SS on 10 February 2012
02 Jan 2012 AA Total exemption full accounts made up to 31 March 2011
24 Nov 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
07 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2009
05 Oct 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 November 2010
08 Dec 2010 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
30 Nov 2010 AR01 Annual return made up to 18 November 2010 with full list of shareholders
  • ANNOTATION This document was second filed on 05/10/2011.
29 Nov 2010 TM02 Termination of appointment of Martin Growse as a secretary