201 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED
Company number 05847555
- Company Overview for 201 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (05847555)
- Filing history for 201 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (05847555)
- People for 201 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (05847555)
- More for 201 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED (05847555)
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 2024 | AA | Micro company accounts made up to 30 June 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
22 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 15 June 2022 with no updates | |
15 Mar 2022 | AA | Micro company accounts made up to 30 June 2021 | |
29 Jun 2021 | CS01 | Confirmation statement made on 15 June 2021 with no updates | |
18 Mar 2021 | AA | Micro company accounts made up to 30 June 2020 | |
10 Dec 2020 | AD01 | Registered office address changed from Rosebank Dale Hill Ticehurst Wadhurst East Sussex TN5 7DG to The Oast Cousley Wood Wadhurst TN5 6HF on 10 December 2020 | |
12 Aug 2020 | PSC01 | Notification of Nicholas George Chambers as a person with significant control on 12 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Nicholas George Chambers as a director on 12 August 2020 | |
29 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with no updates | |
30 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
21 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
27 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Jul 2017 | PSC01 | Notification of Marcella Valla Anna Psiche Chambers as a person with significant control on 6 December 2016 | |
28 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
16 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Adam Martin Heselden as a director on 21 November 2016 | |
30 Aug 2016 | AP01 | Appointment of Mr Naude Rossouw as a director on 23 June 2016 | |
30 Aug 2016 | TM01 | Termination of appointment of Alan Robert Brand as a director on 23 June 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
22 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Mar 2016 | AAMD | Amended total exemption small company accounts made up to 30 June 2014 |