- Company Overview for 58 GRENVILLE ROAD MANAGEMENT LTD (07076627)
- Filing history for 58 GRENVILLE ROAD MANAGEMENT LTD (07076627)
- People for 58 GRENVILLE ROAD MANAGEMENT LTD (07076627)
- More for 58 GRENVILLE ROAD MANAGEMENT LTD (07076627)
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) |
---|---|---|---|
28 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-28
|
|
04 Jan 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-04
|
|
01 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 14 November 2012 with full list of shareholders | |
28 Oct 2012 | AP01 | Appointment of Mr Christopher Gaskell as a director | |
23 Sep 2012 | AP03 | Appointment of Ms Sandie Munro as a secretary | |
18 Sep 2012 | TM02 | Termination of appointment of Jeremy Finch as a secretary | |
18 Sep 2012 | TM01 | Termination of appointment of Jeremy Finch as a director | |
18 Sep 2012 | AD01 | Registered office address changed from 11 Highfield Avenue Harpenden Herts AL5 5UB United Kingdom on 18 September 2012 | |
03 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 14 November 2011 with full list of shareholders | |
01 Aug 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
16 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2011 | AR01 | Annual return made up to 14 November 2010 with full list of shareholders | |
14 Nov 2009 | NEWINC | Incorporation |