GRANGE VILLAGE RESIDENTS ASSOCIATION LIMITED

01719432
338 LONDON ROAD PORTSMOUTH HAMPSHIRE PO2 9JY

Documents

Documents
Date Category Description Pages
11 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2024 officers Appointment of corporate secretary (Hive Company Secretarial Services Limited) 2 Buy now
11 Jul 2024 officers Termination of appointment of secretary (Hampshire Property Management Ltd) 1 Buy now
17 Jun 2024 officers Termination of appointment of director (Paul Edward Searle) 1 Buy now
27 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2023 confirmation-statement Confirmation Statement With Updates 14 Buy now
25 Apr 2023 accounts Annual Accounts 2 Buy now
06 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Jan 2023 officers Appointment of director (Mrs Elizabeth Ann Rixon) 2 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With Updates 13 Buy now
21 Jun 2022 accounts Annual Accounts 2 Buy now
25 Nov 2021 confirmation-statement Confirmation Statement With Updates 14 Buy now
11 Jun 2021 accounts Annual Accounts 3 Buy now
18 Nov 2020 confirmation-statement Confirmation Statement With Updates 14 Buy now
29 Jul 2020 accounts Annual Accounts 5 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With Updates 14 Buy now
25 Jul 2019 accounts Annual Accounts 5 Buy now
20 Nov 2018 confirmation-statement Confirmation Statement With Updates 14 Buy now
08 Nov 2018 accounts Annual Accounts 6 Buy now
09 Jan 2018 officers Appointment of director (Mrs Barbara Ann Wotton) 2 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
13 Nov 2017 accounts Annual Accounts 6 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 15 Buy now
21 Nov 2016 accounts Annual Accounts 6 Buy now
18 Dec 2015 officers Change of particulars for director (Mrs Emma Gibson) 2 Buy now
18 Dec 2015 annual-return Annual Return 13 Buy now
18 Dec 2015 officers Change of particulars for director (Robin Stanley Wickenden) 2 Buy now
03 Dec 2015 accounts Annual Accounts 6 Buy now
05 Jan 2015 accounts Amended Accounts 5 Buy now
19 Dec 2014 accounts Annual Accounts 6 Buy now
25 Nov 2014 annual-return Annual Return 13 Buy now
21 Nov 2014 officers Appointment of director (Mr Paul Edward Searle) 2 Buy now
24 Mar 2014 officers Termination of appointment of director (Richard Glaysher) 1 Buy now
21 Mar 2014 officers Termination of appointment of director (David Angus) 1 Buy now
06 Jan 2014 officers Appointment of corporate secretary (Hampshire Property Management Ltd) 2 Buy now
09 Dec 2013 annual-return Annual Return 11 Buy now
26 Nov 2013 officers Appointment of director (Mr Richard Alfred Glaysher) 2 Buy now
26 Nov 2013 officers Appointment of director (Mr David Alexander Angus) 2 Buy now
11 Oct 2013 accounts Annual Accounts 11 Buy now
26 Sep 2013 officers Termination of appointment of director (Evelyn Finn) 1 Buy now
28 May 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
17 Apr 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Apr 2013 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
31 Dec 2012 accounts Annual Accounts 4 Buy now
28 Nov 2012 annual-return Annual Return 14 Buy now
26 Nov 2012 officers Change of particulars for corporate secretary (Cosec Management Services Limited) 2 Buy now
10 Feb 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2012 accounts Annual Accounts 7 Buy now
24 Nov 2011 annual-return Annual Return 14 Buy now
07 Oct 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 27 Buy now
05 Oct 2011 document-replacement Second Filing Of Form With Form Type Made Up Date 27 Buy now
08 Dec 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Nov 2010 annual-return Annual Return 15 Buy now
29 Nov 2010 officers Termination of appointment of secretary (Martin Growse) 1 Buy now
29 Nov 2010 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
02 Jun 2010 accounts Annual Accounts 8 Buy now
17 Feb 2010 annual-return Annual Return 42 Buy now
26 Nov 2009 officers Appointment of director (Emma Gibson) 2 Buy now
26 Nov 2009 officers Appointment of director (Evelyn Ann Finn) 2 Buy now
26 Nov 2009 officers Appointment of director (Robin Stanley Wickenden) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Juliet Vorster) 2 Buy now
10 Nov 2009 officers Termination of appointment of director (Margaret Webb) 2 Buy now
09 Jun 2009 accounts Annual Accounts 8 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from 5 sovereign gate 308-314 commercial road portsmouth hampshire PO1 4BL 1 Buy now
28 Dec 2008 annual-return Return made up to 18/11/08; full list of members 18 Buy now
17 Dec 2008 accounts Annual Accounts 8 Buy now
18 Dec 2007 accounts Annual Accounts 8 Buy now
23 Jan 2007 annual-return Return made up to 18/11/06; full list of members 15 Buy now
15 Dec 2006 accounts Annual Accounts 8 Buy now
06 Feb 2006 accounts Annual Accounts 8 Buy now
26 Jan 2006 annual-return Return made up to 18/11/05; full list of members 15 Buy now
11 Jan 2005 officers New secretary appointed 1 Buy now
11 Jan 2005 annual-return Return made up to 18/11/04; full list of members 15 Buy now
29 Nov 2004 accounts Annual Accounts 8 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
13 Oct 2004 officers Secretary resigned 1 Buy now
09 Mar 2004 officers Director resigned 1 Buy now
09 Mar 2004 annual-return Return made up to 18/11/03; full list of members 15 Buy now
22 Dec 2003 accounts Annual Accounts 10 Buy now
04 Dec 2002 annual-return Return made up to 18/11/02; full list of members 16 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
26 Oct 2002 accounts Annual Accounts 9 Buy now
14 Oct 2002 annual-return Return made up to 18/11/01; full list of members 15 Buy now
20 Nov 2001 accounts Annual Accounts 9 Buy now
20 Apr 2001 annual-return Return made up to 18/11/00; full list of members 13 Buy now
25 Oct 2000 accounts Annual Accounts 4 Buy now
06 Mar 2000 annual-return Return made up to 18/11/99; full list of members 16 Buy now
02 Mar 2000 address Registered office changed on 02/03/00 from: first floor 154 london road north end portsmouth, hants PO2 9DJ 1 Buy now
26 Oct 1999 accounts Annual Accounts 9 Buy now
01 Apr 1999 annual-return Return made up to 18/11/98; full list of members 14 Buy now
01 Apr 1999 officers New director appointed 2 Buy now
01 Apr 1999 officers New director appointed 2 Buy now
01 Apr 1999 officers New director appointed 2 Buy now
01 Apr 1999 officers Director resigned 1 Buy now
01 Apr 1999 officers Director resigned 1 Buy now
20 Oct 1998 accounts Annual Accounts 8 Buy now
26 Sep 1997 accounts Annual Accounts 9 Buy now
14 Apr 1997 annual-return Return made up to 18/11/96; full list of members 14 Buy now
20 Nov 1996 accounts Annual Accounts 8 Buy now
20 Jun 1996 annual-return Return made up to 18/11/95; change of members 10 Buy now