EAST GRINSTEAD MANAGEMENT COMPANY LIMITED
Company number 11673368
- Company Overview for EAST GRINSTEAD MANAGEMENT COMPANY LIMITED (11673368)
- Filing history for EAST GRINSTEAD MANAGEMENT COMPANY LIMITED (11673368)
- People for EAST GRINSTEAD MANAGEMENT COMPANY LIMITED (11673368)
- More for EAST GRINSTEAD MANAGEMENT COMPANY LIMITED (11673368)
| 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) |
|---|---|---|---|
| 11 Nov 2025 | CS01 | Confirmation statement made on 11 November 2025 with no updates | |
| 25 Jun 2025 | AA | Accounts for a dormant company made up to 30 September 2024 | |
| 27 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with no updates | |
| 16 Apr 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
| 17 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with no updates | |
| 28 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
| 17 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with no updates | |
| 08 Apr 2022 | AA01 | Current accounting period shortened from 30 November 2022 to 30 September 2022 | |
| 25 Feb 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
| 12 Nov 2021 | CS01 | Confirmation statement made on 11 November 2021 with no updates | |
| 03 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
| 02 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 28 Oct 2021 | AA | Accounts for a dormant company made up to 30 November 2020 | |
| 17 Dec 2020 | CS01 | Confirmation statement made on 11 November 2020 with no updates | |
| 19 May 2020 | CH01 | Director's details changed for Mrs Rosanne Elizabeth Cox-Keyes on 19 May 2020 | |
| 19 May 2020 | CH04 | Secretary's details changed for Rose Tree Estates Limited on 19 May 2020 | |
| 19 May 2020 | PSC04 | Change of details for Mrs Rosanne Elizabeth Cox-Keyes as a person with significant control on 19 May 2020 | |
| 22 Apr 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
| 05 Feb 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
| 04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 30 Jan 2020 | CS01 | Confirmation statement made on 11 November 2019 with no updates | |
| 30 Jan 2020 | AD01 | Registered office address changed from Warlies Park House Horseshoe Hill Waltham Abbey Essex EN9 3SL to The Townhouse 114-116 Fore Street Hertford Herts SG14 1AJ on 30 January 2020 | |
| 30 Jan 2020 | TM01 | Termination of appointment of Romy Alison Birchmore as a director on 1 January 2020 | |
| 30 Jan 2020 | PSC07 | Cessation of Romy Alison Birchmore as a person with significant control on 1 January 2020 | |
| 12 Nov 2018 | NEWINC | Incorporation |