Advanced company searchLink opens in new window

GRANTLEY COURT RESIDENTS ASSOCIATION LIMITED

Company number 02068180

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)
24 Sep 2013 AR01 Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-24
  • GBP 30
15 Jan 2013 AD01 Registered office address changed from Cenex House the Old Bakery Maidstone Road Marden Kent TN12 9AB on 15 January 2013
  • ANNOTATION AD01 previously filed on incorrect company number 1888260.
28 Nov 2012 AA Total exemption full accounts made up to 25 March 2012
04 Sep 2012 AR01 Annual return made up to 31 August 2012 with full list of shareholders
11 May 2012 TM01 Termination of appointment of Robert Gibb as a director
21 Dec 2011 AA Total exemption full accounts made up to 25 March 2011
07 Sep 2011 AR01 Annual return made up to 31 August 2011 with full list of shareholders
01 Oct 2010 AR01 Annual return made up to 31 August 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Robert Timothy Gibb on 31 August 2010
01 Oct 2010 CH01 Director's details changed for Darren Grant Kelly on 31 August 2010
01 Oct 2010 CH01 Director's details changed for Jemima Lorna Blackmore on 31 August 2010
01 Oct 2010 CH03 Secretary's details changed for Andrew Ryder Mcgill on 31 August 2010
20 Sep 2010 AA Total exemption full accounts made up to 25 March 2010
12 Oct 2009 AP01 Appointment of Darren Grant Kelly as a director
15 Sep 2009 363a Return made up to 31/08/09; full list of members
01 Aug 2009 AA Total exemption full accounts made up to 25 March 2009
08 Oct 2008 AA Total exemption full accounts made up to 25 March 2008
08 Sep 2008 363a Return made up to 31/08/08; full list of members
05 Sep 2008 288c Secretary's change of particulars / andrew mcgill / 18/01/2008
17 Sep 2007 363s Return made up to 31/08/07; no change of members
04 Sep 2007 288b Director resigned
31 Aug 2007 AA Total exemption full accounts made up to 25 March 2007
20 Jul 2007 288a New director appointed
18 May 2007 288b Director resigned
10 Mar 2007 287 Registered office changed on 10/03/07 from: dmg property management LTD cenex house the old bakery maidstone road marden kent TN12 9AB