Advanced company searchLink opens in new window

GRESLEY LODGE RESIDENTS ASSOCIATION LIMITED

Company number 02064079

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)
28 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
23 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 760
27 Jan 2015 AP01 Appointment of Claire Susanne Windsor as a director on 12 January 2015
24 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
07 Nov 2014 AR01 Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-11-07
  • GBP 760
20 Oct 2014 AD01 Registered office address changed from 5 Brooklands Avenue Cambridge Cambs CB2 8BB to 2 Hills Road Cambridge Cambs CB2 1JP on 20 October 2014
20 Oct 2014 AP04 Appointment of Epmg Legal Limited as a secretary on 1 July 2014
22 Jan 2014 AP01 Appointment of Mrs Janet Eva Grimwood as a director
27 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 760
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Oct 2013 AD01 Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU England on 14 October 2013
10 May 2013 TM02 Termination of appointment of Terry Butson as a secretary
30 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
30 Oct 2012 AD01 Registered office address changed from 30 Cambridge Street St. Neots Cambridgeshire PE19 1JL on 30 October 2012
12 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
15 Nov 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
26 Oct 2011 TM01 Termination of appointment of Janet Grimwood as a director
26 Oct 2011 TM01 Termination of appointment of Terry Butson as a director
04 Oct 2011 AA Total exemption full accounts made up to 31 March 2011
13 Dec 2010 AP01 Appointment of Jonathan Robert Dacres Baynes as a director
13 Dec 2010 AP01 Appointment of Lucy Gibson as a director
15 Nov 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
08 Oct 2010 AA Total exemption full accounts made up to 31 March 2010
23 Feb 2010 AP01 Appointment of Janet Eva Grimwood as a director