Advanced company searchLink opens in new window

GRANGE COURT RESIDENTS ASSOCIATION (BARRY) LTD

Company number 05870353

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)
23 Jun 2017 AA Accounts for a dormant company made up to 30 September 2016
28 Sep 2016 CS01 Confirmation statement made on 10 July 2016 with updates
26 Sep 2016 AP01 Appointment of Ms Brigit Lee Pimm as a director on 13 September 2016
26 Sep 2016 AD01 Registered office address changed from 2 Grange Court 82 Cardiff Road Barry Vale of Glamorgan CF63 2NW to Flat 8 Grange Court 82 Cardiff Road Barry CF63 2NW on 26 September 2016
15 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
14 Jun 2016 TM02 Termination of appointment of Marilyn Stickler as a secretary on 14 June 2016
03 Aug 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 9
15 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
20 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-20
  • GBP 9
13 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
03 Aug 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-03
09 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
15 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
03 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Jul 2010 AR01 Annual return made up to 10 July 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Gwyneth Ann Beattie on 1 October 2009
20 Jul 2010 CH01 Director's details changed for Mr Alexis Jonathon Angove on 1 October 2009
06 Jun 2010 AA Accounts for a dormant company made up to 30 September 2009
20 Jul 2009 AA Accounts for a dormant company made up to 30 September 2008
15 Jul 2009 363a Return made up to 10/07/09; full list of members
06 Jul 2009 288a Director appointed mr alexis jonathon angove
05 Aug 2008 363s Return made up to 10/07/08; change of members
  • 363(288) ‐ Director resigned
14 Apr 2008 AA Accounts for a dormant company made up to 30 September 2007