14 GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED
Company number 02792537
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) |
---|---|---|---|
20 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 15 February 2019 with no updates | |
05 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 23 February 2018 with no updates | |
08 Nov 2017 | CH03 | Secretary's details changed for Ms Barbara Elaine Harrington on 7 November 2017 | |
08 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
23 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
|
|
29 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
26 Oct 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
21 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
11 Nov 2012 | AA | Accounts for a dormant company made up to 28 February 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
29 Feb 2012 | AD01 | Registered office address changed from C/O Christine Carr Po Box 22 22 Wentworth Court Ponteland Newcastle upon Tyne NE20 9PR United Kingdom on 29 February 2012 | |
29 Feb 2012 | AD02 | Register inspection address has been changed from C/O Christine Carr 22 Wentworth Court Ponteland Newcastle upon Tyne NE20 9PR United Kingdom | |
07 Mar 2011 | AR01 | Annual return made up to 22 February 2011 with full list of shareholders | |
07 Mar 2011 | AD01 | Registered office address changed from C/O Barbara Harrington the Long Barn 3 Red House Farm Bearpark Durham DH7 7DW United Kingdom on 7 March 2011 | |
07 Mar 2011 | AD02 | Register inspection address has been changed from C/O Barbara Harrington the Long Barn 3 Red House Farm Bearpark Durham County Durham DH7 7DW |