GROVE HOUSE (FENSTANTON) MANAGEMENT COMPANY LIMITED
Company number 05851712
- Company Overview for GROVE HOUSE (FENSTANTON) MANAGEMENT COMPANY LIMITED (05851712)
- Filing history for GROVE HOUSE (FENSTANTON) MANAGEMENT COMPANY LIMITED (05851712)
- People for GROVE HOUSE (FENSTANTON) MANAGEMENT COMPANY LIMITED (05851712)
- More for GROVE HOUSE (FENSTANTON) MANAGEMENT COMPANY LIMITED (05851712)
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) |
---|---|---|---|
07 Jul 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
07 Jul 2016 | CH01 | Director's details changed for Mr Martin Conroy on 1 June 2016 | |
07 Jul 2016 | CH03 | Secretary's details changed for Mrs Elizabeth Conroy on 1 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mrs Christine Mary Hobbs on 1 June 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Clive Truscott Death on 1 June 2016 | |
07 Apr 2016 | AD01 | Registered office address changed from Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY to Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU on 7 April 2016 | |
07 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
11 Feb 2016 | AP01 | Appointment of Mrs Christine Mary Hobbs as a director on 11 February 2016 | |
11 Feb 2016 | AP01 | Appointment of Mr Clive Truscott Death as a director on 11 February 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
15 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
26 Mar 2015 | AD01 | Registered office address changed from Redwoods the Green Hilton Huntingdon Cambridgeshire PE28 9NA to Warwick House Spitfire Close Ermine Business Park Huntingdon Cambridgeshire PE29 6XY on 26 March 2015 | |
10 Jul 2014 | AR01 |
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-10
|
|
04 Apr 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Jul 2013 | AR01 | Annual return made up to 20 June 2013 with full list of shareholders | |
09 Apr 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
05 Jul 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
05 Jul 2012 | CH03 | Secretary's details changed for Mrs Elizabeth Conroy on 18 June 2012 | |
05 Jul 2012 | CH01 | Director's details changed for Mr Martin Conroy on 18 June 2012 | |
27 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
30 Jun 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
05 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Martin Conroy on 19 June 2010 | |
17 Sep 2010 | AD01 | Registered office address changed from 26-28 High Street Fenstanton Huntingdon Cambridgeshire PE18 9JZ on 17 September 2010 |