GROVE PLACE WINCHESTER (NO.2) MANAGEMENT COMPANY LIMITED

05863994
RMG HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

Documents

Documents
Date Category Description Pages
25 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2024 accounts Annual Accounts 2 Buy now
12 Sep 2023 accounts Annual Accounts 2 Buy now
03 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2022 officers Appointment of director (Mrs Linda Tracy Tan) 2 Buy now
25 Aug 2022 accounts Annual Accounts 2 Buy now
11 Aug 2022 officers Appointment of director (Mrs Sarah Victoria Parker) 2 Buy now
11 Aug 2022 officers Termination of appointment of director (Clare Corbett) 1 Buy now
17 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
06 Apr 2022 officers Appointment of director (Mr Clare Corbett) 2 Buy now
06 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Sep 2021 officers Termination of appointment of director (David Gerald Wade) 1 Buy now
20 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Apr 2020 accounts Annual Accounts 2 Buy now
01 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2019 accounts Annual Accounts 2 Buy now
01 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 2 Buy now
08 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Apr 2017 accounts Annual Accounts 2 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2016 accounts Annual Accounts 2 Buy now
28 Oct 2015 annual-return Annual Return 3 Buy now
20 Oct 2015 officers Termination of appointment of secretary (Nigel Warwick Javan) 1 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Sep 2015 officers Appointment of corporate secretary (Hertford Company Secretaries Limited) 2 Buy now
03 Aug 2015 accounts Annual Accounts 6 Buy now
24 Sep 2014 accounts Annual Accounts 6 Buy now
01 Sep 2014 annual-return Annual Return 14 Buy now
17 Oct 2013 accounts Annual Accounts 6 Buy now
30 Aug 2013 annual-return Annual Return 14 Buy now
03 May 2013 officers Termination of appointment of director (Charlotte Butcher) 2 Buy now
01 Nov 2012 accounts Annual Accounts 6 Buy now
30 Aug 2012 annual-return Annual Return 14 Buy now
13 Oct 2011 accounts Annual Accounts 7 Buy now
31 Aug 2011 annual-return Annual Return 14 Buy now
19 Oct 2010 accounts Annual Accounts 6 Buy now
18 Aug 2010 annual-return Annual Return 14 Buy now
12 Mar 2010 officers Appointment of director (David Gerald Wade) 3 Buy now
02 Mar 2010 officers Termination of appointment of director (Susan Maybanks) 2 Buy now
02 Mar 2010 officers Termination of appointment of director (John Maybanks) 2 Buy now
01 Oct 2009 accounts Annual Accounts 7 Buy now
10 Sep 2009 annual-return Annual return made up to 25/07/09 6 Buy now
08 Dec 2008 accounts Annual Accounts 6 Buy now
08 Dec 2008 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
08 Sep 2008 annual-return Annual return made up to 25/07/08 4 Buy now
30 Apr 2008 accounts Annual Accounts 6 Buy now
31 Oct 2007 miscellaneous Miscellaneous 1 Buy now
22 Oct 2007 address Registered office changed on 22/10/07 from: linden house, 14 bartram road totton, southampton, hampshire SO40 9PP 1 Buy now
22 Oct 2007 officers Director resigned 1 Buy now
22 Oct 2007 officers Secretary resigned 1 Buy now
22 Oct 2007 officers New secretary appointed 3 Buy now
22 Oct 2007 officers New director appointed 1 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Oct 2007 officers New director appointed 2 Buy now
22 Aug 2007 annual-return Annual return made up to 25/07/07 4 Buy now
11 May 2007 officers New secretary appointed 7 Buy now
27 Apr 2007 officers Secretary resigned 1 Buy now
03 Jul 2006 incorporation Incorporation Company 28 Buy now