OAKLAND GRANGE RESIDENTS LIMITED

05536643
VANTAGE POINT 23 MARK ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7DN

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
12 Sep 2024 accounts Annual Accounts 3 Buy now
15 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2024 officers Change of particulars for director (Anthony John Roberts) 2 Buy now
12 Jun 2024 officers Appointment of director (Mr Daniel Mark Robb) 2 Buy now
30 Oct 2023 accounts Annual Accounts 3 Buy now
15 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2023 officers Appointment of director (Mrs Deborah Jacqueline Petty) 2 Buy now
09 Dec 2022 officers Termination of appointment of director (Darren Graham Mayes) 1 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2022 accounts Annual Accounts 3 Buy now
15 Sep 2021 accounts Annual Accounts 3 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2020 officers Termination of appointment of director (Margery James) 1 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2020 accounts Annual Accounts 11 Buy now
18 Dec 2019 accounts Annual Accounts 11 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 officers Termination of appointment of director (Rebecca Elizabeth Halls) 1 Buy now
15 Nov 2018 accounts Annual Accounts 11 Buy now
21 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 11 Buy now
16 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Dec 2016 accounts Annual Accounts 3 Buy now
15 Aug 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Jul 2016 officers Termination of appointment of director (Wiliam Reginald Adams) 1 Buy now
29 Jan 2016 accounts Annual Accounts 3 Buy now
15 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Oct 2015 officers Appointment of corporate secretary (Trinity Nominees (1) Limited) 2 Buy now
15 Oct 2015 officers Termination of appointment of secretary (Gcs Property Management Limited) 1 Buy now
19 Aug 2015 annual-return Annual Return 5 Buy now
05 May 2015 officers Termination of appointment of director (Gillian Rosemary Jones) 1 Buy now
23 Dec 2014 accounts Annual Accounts 10 Buy now
18 Aug 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 10 Buy now
15 Aug 2013 annual-return Annual Return 5 Buy now
03 Jan 2013 accounts Annual Accounts 6 Buy now
15 Aug 2012 annual-return Annual Return 5 Buy now
20 Feb 2012 accounts Annual Accounts 10 Buy now
17 Nov 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
14 Oct 2011 officers Termination of appointment of director (Dorothy Hubbard) 1 Buy now
16 Aug 2011 annual-return Annual Return 6 Buy now
18 Jan 2011 accounts Annual Accounts 3 Buy now
09 Sep 2010 annual-return Annual Return 6 Buy now
09 Sep 2010 officers Change of particulars for corporate secretary (Gcs Property Management Limited) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Gillian Rosemary Jones) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Wiliam Reginald Adams) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Stephen John Skinner) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Rebecca Elizabeth Halls) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Darren Graham Mayes) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Margery James) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Anthony John Roberts) 2 Buy now
09 Sep 2010 officers Change of particulars for director (Dorothy Winifred Hubbard) 2 Buy now
03 Nov 2009 accounts Annual Accounts 3 Buy now
04 Sep 2009 annual-return Annual return made up to 15/08/09 4 Buy now
04 Sep 2009 officers Appointment terminated secretary st helens registrars LIMITED 1 Buy now
07 Aug 2009 officers Secretary appointed gcs property management LIMITED 1 Buy now
07 Aug 2009 address Registered office changed on 07/08/2009 from 6 bishopsmead parade east horsley leatherhead surrey KT24 6SR 1 Buy now
05 Jun 2009 accounts Annual Accounts 2 Buy now
21 Aug 2008 annual-return Annual return made up to 15/08/08 4 Buy now
26 Jun 2008 accounts Annual Accounts 2 Buy now
05 Sep 2007 annual-return Annual return made up to 15/08/07 3 Buy now
12 Jul 2007 accounts Annual Accounts 2 Buy now
11 May 2007 officers New director appointed 2 Buy now
28 Apr 2007 officers New director appointed 2 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
15 Apr 2007 officers Director resigned 1 Buy now
05 Apr 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
28 Sep 2006 annual-return Annual return made up to 15/08/06 6 Buy now
15 Aug 2005 incorporation Incorporation Company 19 Buy now