GRANVILLE COURT RESIDENTS COMPANY LIMITED

00977545
1 COURT FARM BARNS MEDCROFT ROAD TACKLEY KIDLINGTON OX5 3AL

Documents

Documents
Date Category Description Pages
27 Jun 2024 accounts Annual Accounts 19 Buy now
27 Apr 2024 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Jan 2024 officers Appointment of director (Mr Philip John Colehan) 2 Buy now
29 Jan 2024 officers Termination of appointment of director (Nicholas William Ringshall) 1 Buy now
28 Jun 2023 accounts Annual Accounts 16 Buy now
29 Apr 2023 confirmation-statement Confirmation Statement With Updates 13 Buy now
29 Apr 2023 officers Termination of appointment of director (Philip John Colehan) 1 Buy now
20 Jun 2022 accounts Annual Accounts 19 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 12 Buy now
29 Apr 2022 officers Termination of appointment of director (Nicholas Lewis Holt) 1 Buy now
24 Jun 2021 accounts Annual Accounts 16 Buy now
04 May 2021 confirmation-statement Confirmation Statement With Updates 12 Buy now
17 Feb 2021 officers Appointment of director (Mr Philip John Colehan) 2 Buy now
29 Jan 2021 officers Termination of appointment of director (Sylvia Mary Lymbery) 1 Buy now
25 Jun 2020 accounts Annual Accounts 16 Buy now
28 Apr 2020 confirmation-statement Confirmation Statement With Updates 12 Buy now
20 Aug 2019 officers Appointment of corporate secretary (Peerless Properties (Oxford) Limited) 2 Buy now
20 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2019 officers Termination of appointment of secretary (Iain Charles Clendinning) 1 Buy now
28 Jun 2019 officers Appointment of director (Mr Charles Owen Matthews Judd) 2 Buy now
28 Jun 2019 officers Termination of appointment of director (Carol Rita Loveridge) 1 Buy now
12 Jun 2019 accounts Annual Accounts 16 Buy now
11 May 2019 confirmation-statement Confirmation Statement With Updates 12 Buy now
23 Mar 2019 officers Termination of appointment of director (Charles Owen Matthews Judd) 1 Buy now
23 Mar 2019 officers Termination of appointment of director (Philip Anthony Howard) 1 Buy now
09 Aug 2018 officers Appointment of secretary (Mr Iain Charles Clendinning) 2 Buy now
09 Aug 2018 officers Termination of appointment of secretary (Carol Rita Loveridge) 1 Buy now
03 Jul 2018 officers Appointment of director (Mr Philip Anthony Howard) 2 Buy now
03 Jul 2018 officers Termination of appointment of director (Victoria Joy Lightfoot) 1 Buy now
13 Jun 2018 accounts Annual Accounts 17 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 12 Buy now
26 Jun 2017 accounts Annual Accounts 13 Buy now
07 May 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
15 Oct 2016 officers Appointment of director (Mrs Victoria Joy Lightfoot) 2 Buy now
15 Oct 2016 officers Change of particulars for director (Dr Nicholas William Ringshall) 2 Buy now
01 Jun 2016 accounts Annual Accounts 14 Buy now
15 May 2016 annual-return Annual Return 20 Buy now
15 May 2016 officers Termination of appointment of director (Pamela Anne Howard) 1 Buy now
04 Jul 2015 officers Appointment of director (Dr Ursula Schulz) 2 Buy now
30 Jun 2015 accounts Annual Accounts 6 Buy now
17 May 2015 annual-return Annual Return 21 Buy now
15 Jun 2014 officers Appointment of director (Dr Nicholas William Ringshall) 2 Buy now
15 Jun 2014 officers Termination of appointment of director (Philip Collins) 1 Buy now
12 Jun 2014 auditors Auditors Resignation Company 1 Buy now
22 May 2014 accounts Annual Accounts 14 Buy now
11 May 2014 annual-return Annual Return 21 Buy now
23 Jul 2013 officers Appointment of secretary (Mrs Carol Rita Loveridge) 2 Buy now
23 Jul 2013 officers Appointment of director (Mrs Carol Rita Loveridge) 2 Buy now
24 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Jun 2013 officers Appointment of director (Mr Nicholas Lewis Holt) 2 Buy now
02 Jun 2013 officers Termination of appointment of director (Kathleen Hall) 1 Buy now
02 Jun 2013 officers Termination of appointment of director (Christopher Daly) 1 Buy now
02 Jun 2013 officers Termination of appointment of secretary (Kathleen Hall) 1 Buy now
19 May 2013 annual-return Annual Return 20 Buy now
24 Apr 2013 accounts Annual Accounts 13 Buy now
20 May 2012 annual-return Annual Return 20 Buy now
20 May 2012 officers Termination of appointment of director (Mark Szulc) 1 Buy now
26 Apr 2012 accounts Annual Accounts 13 Buy now
06 Jun 2011 officers Appointment of director (Mr Christopher Thomas Daly) 2 Buy now
31 May 2011 annual-return Annual Return 22 Buy now
31 May 2011 officers Change of particulars for director (Philip Anthony Collins) 2 Buy now
31 May 2011 officers Change of particulars for director (Mark Anthony Szulc) 2 Buy now
28 May 2011 officers Change of particulars for director (Sylvia Mary Lymbery) 2 Buy now
28 May 2011 officers Change of particulars for director (Charles Owen Matthews Judd) 2 Buy now
28 May 2011 officers Change of particulars for director (Mr David Pasmore Saunder) 2 Buy now
28 May 2011 officers Change of particulars for director (Dr Kathleen Mary Hall) 2 Buy now
22 Mar 2011 accounts Annual Accounts 17 Buy now
09 Jun 2010 annual-return Annual Return 16 Buy now
08 Jun 2010 officers Appointment of director (Philip Anthony Collins) 3 Buy now
08 Jun 2010 officers Termination of appointment of director (Angus Roy) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Carol Loveridge) 2 Buy now
08 Jun 2010 officers Termination of appointment of director (Ian Clarke) 2 Buy now
21 May 2010 accounts Annual Accounts 14 Buy now
09 Jun 2009 annual-return Return made up to 27/04/09; full list of members 11 Buy now
28 May 2009 officers Appointment terminated director margaret miles 1 Buy now
19 May 2009 officers Director appointed mark anthony szulc 2 Buy now
24 Apr 2009 accounts Annual Accounts 17 Buy now
19 Feb 2009 officers Director's change of particulars / angus roy / 11/02/2009 1 Buy now
10 Jun 2008 annual-return Return made up to 27/04/08; full list of members 17 Buy now
22 May 2008 officers Director appointed sylvia mary lymbery 2 Buy now
31 Mar 2008 accounts Annual Accounts 15 Buy now
03 Mar 2008 address Registered office changed on 03/03/2008 from 25 granville court headington road oxford OX3 0HS 1 Buy now
01 Nov 2007 officers New secretary appointed;new director appointed 2 Buy now
05 Oct 2007 incorporation Memorandum Articles 5 Buy now
16 Aug 2007 officers Secretary resigned;director resigned 1 Buy now
02 Jun 2007 annual-return Return made up to 27/04/07; change of members 9 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
02 Jun 2007 officers New secretary appointed 2 Buy now
02 Jun 2007 officers New director appointed 2 Buy now
19 Apr 2007 accounts Annual Accounts 16 Buy now
22 Jun 2006 annual-return Return made up to 27/04/06; change of members 10 Buy now
22 Mar 2006 accounts Annual Accounts 14 Buy now
06 Jun 2005 officers New director appointed 2 Buy now
06 Jun 2005 annual-return Return made up to 27/04/05; full list of members 25 Buy now
04 Apr 2005 accounts Annual Accounts 14 Buy now
01 Jul 2004 annual-return Return made up to 27/04/04; change of members 10 Buy now