Advanced company searchLink opens in new window

14 GRANVILLE GARDENS MANAGEMENT COMPANY LIMITED

Company number 02792537

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 Feb 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 3
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
05 Mar 2011 AA Accounts for a dormant company made up to 28 February 2011
05 Mar 2011 AD03 Register(s) moved to registered inspection location
05 Mar 2011 CH03 Secretary's details changed for Ms Barbara Elaine Harrington on 5 March 2011
04 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
02 Mar 2010 AD01 Registered office address changed from 14 Granville Gardens Jesmond Newcastle upon Tyne NE2 1HL on 2 March 2010
02 Mar 2010 AD02 Register inspection address has been changed
02 Mar 2010 CH01 Director's details changed for Christine Lynn Carr on 10 October 2009
02 Mar 2010 CH01 Director's details changed for Alison Meldrum on 10 October 2009
01 Mar 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Jan 2010 CH03 Secretary's details changed for Barbara Elaine Harrington on 16 January 2010
03 Mar 2009 AA Accounts for a dormant company made up to 28 February 2009
27 Feb 2009 363a Return made up to 22/02/09; full list of members
04 Apr 2008 AA Accounts for a dormant company made up to 28 February 2008
27 Feb 2008 363a Return made up to 22/02/08; full list of members
01 Mar 2007 AA Accounts for a dormant company made up to 28 February 2007