Advanced company searchLink opens in new window

GRANVILLE ROAD MANAGEMENT COMPANY LIMITED

Company number 02062510

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)
12 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Sep 2010 AR01 Annual return made up to 31 August 2010 no member list
01 Sep 2010 AD03 Register(s) moved to registered inspection location
31 Aug 2010 CH01 Director's details changed for Christopher Leigh Cox on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Sheilesh Saggar on 31 August 2010
31 Aug 2010 CH01 Director's details changed for Roger Philip London on 31 August 2010
31 Aug 2010 AD02 Register inspection address has been changed
08 Sep 2009 363a Annual return made up to 31/08/09
08 Sep 2009 288c Secretary's change of particulars / robert gray / 31/08/2009
04 May 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Sep 2008 363s Annual return made up to 31/08/08
23 Sep 2008 AA Total exemption small company accounts made up to 31 March 2008
10 Sep 2007 363s Annual return made up to 31/08/07
04 Jul 2007 AA Total exemption small company accounts made up to 31 March 2007
29 Nov 2006 AA Total exemption small company accounts made up to 31 March 2006
12 Sep 2006 363s Annual return made up to 31/08/06
09 Jan 2006 288b Director resigned
16 Sep 2005 363s Annual return made up to 31/08/05
14 Jul 2005 AA Total exemption small company accounts made up to 31 March 2005
16 Mar 2005 287 Registered office changed on 16/03/05 from: 50 the ryde hatfield hertfordshire AL9 5DL
06 Jan 2005 AA Total exemption small company accounts made up to 31 March 2004
07 Sep 2004 363s Annual return made up to 31/08/04
13 Apr 2004 288b Secretary resigned
13 Apr 2004 288a New secretary appointed
13 Apr 2004 288a New director appointed