Advanced company searchLink opens in new window

GREAT WESTERN ASSURED GROWTH LIMITED

Company number 02525892

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)
19 Mar 2018 TM01 Termination of appointment of Judith Anne Clarke as a director on 2 March 2018
19 Mar 2018 TM02 Termination of appointment of Charlotte Georgina Ferris as a secretary on 2 March 2018
02 Mar 2018 AD01 Registered office address changed from Knightstone Housing Weston Gateway Business Park Weston-Super-Mare BS24 7JP to 72 Paris Street Exeter EX1 2JZ on 2 March 2018
31 Aug 2017 AA Full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with no updates
21 Sep 2016 AA Full accounts made up to 31 March 2016
11 Jul 2016 CS01 Confirmation statement made on 11 July 2016 with updates
25 May 2016 AP01 Appointment of Mr Antony Durbacz as a director on 24 March 2016
04 Nov 2015 AA Full accounts made up to 31 March 2015
06 Oct 2015 TM01 Termination of appointment of Graham Leonard Watts as a director on 23 September 2015
20 Sep 2015 AP01 Appointment of Mr Barrie Dale as a director on 10 September 2015
17 Sep 2015 AP01 Appointment of Mrs Judith Anne Clarke as a director on 10 September 2015
17 Sep 2015 TM01 Termination of appointment of Richard John Hall Taylor as a director on 10 September 2015
13 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
16 Sep 2014 AP01 Appointment of Mr Graham Leonard Watts as a director on 11 September 2014
16 Sep 2014 TM01 Termination of appointment of Stewart William Wright as a director on 11 September 2014
15 Sep 2014 AA Full accounts made up to 31 March 2014
14 Jul 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
11 Mar 2014 SH19 Statement of capital on 11 March 2014
  • GBP 1
11 Mar 2014 SH20 Statement by directors
11 Mar 2014 CAP-SS Solvency statement dated 06/02/14
11 Mar 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium reserve reduced 06/02/2014
04 Nov 2013 AD01 Registered office address changed from Knightstone Housing Association Ltd, Station Road, Worle Weston Super Mare Avon BS22 6AP on 4 November 2013
16 Oct 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders