GROSVENOR COURT (BRACKNELL) MANAGEMENT COMPANY LIMITED

03697232
2 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB2 1JP

Documents

Documents
Date Category Description Pages
24 May 2024 accounts Annual Accounts 3 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jul 2023 accounts Annual Accounts 2 Buy now
31 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 officers Termination of appointment of director (Karin Olivier) 1 Buy now
30 Aug 2022 accounts Annual Accounts 2 Buy now
11 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 officers Change of particulars for director (Mr Neil Melville Rodgers) 2 Buy now
21 Aug 2021 accounts Annual Accounts 2 Buy now
20 May 2021 officers Change of particulars for director (Mrodgers Neil Melville Rodgers) 2 Buy now
13 May 2021 officers Appointment of director (Ms Karin Olivier) 2 Buy now
04 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2020 accounts Annual Accounts 2 Buy now
30 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 officers Change of particulars for corporate secretary (Mortimer Secretaries Limited) 1 Buy now
07 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2019 accounts Annual Accounts 2 Buy now
20 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2018 accounts Annual Accounts 3 Buy now
25 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Annual Accounts 3 Buy now
27 Jan 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Sep 2016 accounts Annual Accounts 7 Buy now
09 Sep 2016 officers Termination of appointment of director (John Peter Glover) 1 Buy now
20 Jan 2016 annual-return Annual Return 5 Buy now
06 Jun 2015 accounts Annual Accounts 2 Buy now
19 Jan 2015 annual-return Annual Return 5 Buy now
06 Aug 2014 accounts Annual Accounts 2 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
23 Sep 2013 accounts Annual Accounts 2 Buy now
28 Aug 2013 officers Termination of appointment of director (Juliet Rodgers) 1 Buy now
28 Aug 2013 officers Termination of appointment of director (Charles Mccrow) 1 Buy now
06 Feb 2013 officers Appointment of director (Mrs Juliet Margaret Rodgers) 2 Buy now
06 Feb 2013 officers Appointment of director (Mr Charles John Graham Mccrow) 2 Buy now
23 Jan 2013 officers Appointment of director (Mr John Peter Glover) 2 Buy now
21 Jan 2013 annual-return Annual Return 4 Buy now
01 Aug 2012 accounts Annual Accounts 2 Buy now
31 Jan 2012 annual-return Annual Return 4 Buy now
02 Sep 2011 accounts Annual Accounts 2 Buy now
20 Jan 2011 annual-return Annual Return 4 Buy now
20 Jan 2011 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
02 Oct 2010 accounts Annual Accounts 2 Buy now
23 Sep 2010 officers Appointment of corporate secretary (Mortimer Secretaries Limited) 3 Buy now
13 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Jan 2010 annual-return Annual Return 3 Buy now
07 Jan 2010 officers Appointment of director (Neil Rodgers) 4 Buy now
26 Nov 2009 accounts Annual Accounts 2 Buy now
24 Aug 2009 officers Appointment terminated director david bowyer 1 Buy now
09 Jul 2009 officers Secretary appointed cosec management services LIMITED 2 Buy now
09 Jul 2009 officers Appointment terminated secretary sutherland company secretarial LIMITED 1 Buy now
09 Jul 2009 address Registered office changed on 09/07/2009 from sutherland house 1759 london road leigh on sea essex SS9 2RZ 1 Buy now
09 Jul 2009 officers Director appointed james frederick bailey 2 Buy now
09 Apr 2009 annual-return Annual return made up to 19/01/09 4 Buy now
12 May 2008 accounts Annual Accounts 2 Buy now
17 Apr 2008 annual-return Annual return made up to 19/01/08 4 Buy now
06 Nov 2007 annual-return Annual return made up to 19/01/07 4 Buy now
29 Jul 2007 accounts Annual Accounts 2 Buy now
04 Nov 2006 officers Director resigned 1 Buy now
01 Jun 2006 accounts Annual Accounts 2 Buy now
07 Feb 2006 annual-return Annual return made up to 19/01/06 4 Buy now
20 Jul 2005 accounts Annual Accounts 2 Buy now
01 Mar 2005 annual-return Annual return made up to 19/01/05 4 Buy now
01 Oct 2004 accounts Annual Accounts 2 Buy now
19 Jul 2004 officers New secretary appointed 2 Buy now
19 Jul 2004 address Registered office changed on 19/07/04 from: 19 high street great bookham leatherhead surrey KT23 4AA 1 Buy now
19 Jul 2004 officers Secretary resigned 1 Buy now
03 Feb 2004 annual-return Annual return made up to 19/01/04 4 Buy now
29 Oct 2003 accounts Annual Accounts 2 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
12 Mar 2003 annual-return Annual return made up to 19/01/03 3 Buy now
29 Oct 2002 accounts Annual Accounts 3 Buy now
01 Jul 2002 officers Director resigned 1 Buy now
01 Jul 2002 officers Director resigned 1 Buy now
17 Apr 2002 officers New director appointed 2 Buy now
27 Feb 2002 annual-return Annual return made up to 19/01/02 3 Buy now
30 Oct 2001 accounts Annual Accounts 2 Buy now
20 Sep 2001 officers New secretary appointed 2 Buy now
20 Sep 2001 officers Secretary resigned 1 Buy now
13 Feb 2001 annual-return Annual return made up to 19/01/01 3 Buy now
31 Oct 2000 accounts Annual Accounts 2 Buy now
19 Oct 2000 accounts Accounting reference date shortened from 31/01/00 to 31/12/99 1 Buy now
14 Feb 2000 annual-return Annual return made up to 19/01/00 3 Buy now
06 Sep 1999 address Registered office changed on 06/09/99 from: 30/32 chertsey road woking surrey GU21 5AJ 1 Buy now
24 Jan 1999 officers Secretary resigned 1 Buy now
19 Jan 1999 incorporation Incorporation Company 24 Buy now