GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED
Company number 08212245
- Company Overview for GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED (08212245)
- Filing history for GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED (08212245)
- People for GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED (08212245)
- More for GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED (08212245)
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) |
---|---|---|---|
08 Nov 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
06 Sep 2023 | AD01 | Registered office address changed from 5a Frascati Way Maidenhead Berkshire SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 6 September 2023 | |
22 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Mar 2023 | AP01 | Appointment of Mrs Hayley Jane Atkinson as a director on 19 February 2023 | |
07 Dec 2022 | TM01 | Termination of appointment of Leslie Roy Sharp as a director on 2 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
22 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 12 September 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
26 Mar 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
02 May 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 December 2019 | |
28 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
14 Dec 2018 | AP01 | Appointment of Mr Mridul Manohar Mathur as a director on 12 December 2018 | |
25 Sep 2018 | CS01 | Confirmation statement made on 12 September 2018 with updates | |
30 Nov 2017 | AA | Total exemption full accounts made up to 30 September 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Janet Andrea Cross as a director on 26 September 2017 | |
12 Oct 2017 | CS01 | Confirmation statement made on 12 September 2017 with updates | |
06 Sep 2017 | TM01 | Termination of appointment of Andrew Lawrence Maxwell as a director on 15 August 2017 | |
06 Sep 2017 | AP01 | Appointment of Mr Dennis Carter as a director on 15 August 2017 | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
09 Jan 2017 | TM01 | Termination of appointment of John Philip Cross as a director on 30 September 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
08 Aug 2016 | AD01 | Registered office address changed from 22-24 Broad Street Wokingham Berkshire RG40 1BA to 5a Frascati Way Maidenhead Berkshire SL6 4UY on 8 August 2016 |