Advanced company searchLink opens in new window

GROVELANDS COURT RESIDENTS ASSOCIATION LIMITED

Company number 01903576

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)
14 Nov 2017 TM02 Termination of appointment of Peter Michael Sherratt as a secretary on 10 November 2017
13 Nov 2017 AP03 Appointment of Mr Carl Leslie Liversage as a secretary on 10 November 2017
13 Nov 2017 AP01 Appointment of Mr Carl Leslie Liversage as a director on 10 November 2017
24 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
02 Sep 2017 AD01 Registered office address changed from Willows Scotland Lane Haslemere Surrey GU27 3AB England to 23 Beacon Crescent Hindhead GU26 6UG on 2 September 2017
05 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
05 Jun 2017 TM01 Termination of appointment of Anthony Woolford as a director on 25 May 2017
25 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 8
28 May 2016 AD01 Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to Willows Scotland Lane Haslemere Surrey GU27 3AB on 28 May 2016
29 Apr 2016 AP03 Appointment of Mr Peter Michael Sherratt as a secretary on 28 April 2016
28 Apr 2016 TM02 Termination of appointment of Esh Management Ltd as a secretary on 28 April 2016
28 Apr 2016 TM01 Termination of appointment of Kenneth Charles Hill as a director on 14 January 2016
04 Jan 2016 AP01 Appointment of Mr Peter Michael Sherratt as a director on 4 January 2016
06 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
02 Jun 2015 CH01 Director's details changed for Mrs Judith Dunt on 2 June 2015
02 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 8
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 8
25 Jun 2014 AP04 Appointment of Esh Management Ltd as a secretary
25 Jun 2014 TM02 Termination of appointment of Tg Estate Management Limited as a secretary
25 Jun 2014 AD01 Registered office address changed from 30 Anyards Road Cobham Surrey KT11 2LA England on 25 June 2014
25 Jun 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 25 June 2014
11 Feb 2014 CH04 Secretary's details changed for Tg Estate Management Limited on 1 January 2014
11 Feb 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22-24 Red Lion Court London EC4A 3EB England on 11 February 2014