GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 01650447 |
Category | Private Limited Company |
Incorporated | 12 Jul 1982 |
Age | 41 years, 10 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GREVILLE COURT RESIDENTS' ASSOCIATION LIMITED is an active private limited company with number 01650447. It was incorporated 41 years, 10 months, 11 days ago, on 12 July 1982. The company address is 2 Chartland House 2 Chartland House, Leatherhead, KT22 7TE, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Change sail address company with old address new address
Date: 11 Jan 2022
Category: Address
Type: AD02
Old address: 11-15 High Street Great Bookham Leatherhead Surrey KT23 4AA
New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE
Documents
Confirmation statement with updates
Date: 11 Jan 2022
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination director company with name termination date
Date: 08 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-04
Officer name: Anita Lesley Laycock
Documents
Confirmation statement with updates
Date: 14 Dec 2020
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Move registers to registered office company with new address
Date: 14 Dec 2020
Category: Address
Type: AD04
New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change corporate secretary company with change date
Date: 09 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Hes Estate Management Ltd
Change date: 2020-06-01
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2020
Action Date: 09 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-09
Old address: 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA
New address: 2 Chartland House Old Station Approach Leatherhead KT22 7TE
Documents
Confirmation statement with updates
Date: 13 Dec 2019
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 24 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Teresa Hemingway
Appointment date: 2019-10-24
Documents
Accounts with accounts type micro entity
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Termination director company with name termination date
Date: 05 Apr 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-04-05
Officer name: Dora Mavis Tyson
Documents
Confirmation statement with no updates
Date: 23 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 25 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roy Sampson
Appointment date: 2018-10-25
Documents
Termination director company with name termination date
Date: 23 Oct 2018
Action Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Lovat Gapp
Termination date: 2018-10-08
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination secretary company with name termination date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-01-29
Officer name: Huggins Edwards & Sharp
Documents
Appoint person director company with name date
Date: 29 Jan 2018
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-27
Officer name: Mrs Anita Lesley Laycock
Documents
Appoint corporate secretary company with name date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Hes Estate Management Ltd
Appointment date: 2018-01-29
Documents
Confirmation statement with updates
Date: 02 Jan 2018
Action Date: 12 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-12
Documents
Appoint person director company with name date
Date: 02 Nov 2017
Action Date: 25 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-25
Officer name: Miss Dora Mavis Tyson
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 28 Dec 2016
Action Date: 12 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-12
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2016
Action Date: 12 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-12
Documents
Accounts with accounts type total exemption full
Date: 28 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2014
Action Date: 12 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-12
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Dec 2013
Action Date: 12 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-12
Documents
Accounts with accounts type total exemption full
Date: 04 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 12 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-12
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint corporate secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Huggins Edwards & Sharp
Documents
Appoint corporate secretary company with name
Date: 10 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Huggins Edwards & Sharp
Documents
Termination secretary company with name
Date: 09 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: James Simpson
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2012
Action Date: 12 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-12
Documents
Change registered office address company with date old address
Date: 06 Jan 2012
Action Date: 06 Jan 2012
Category: Address
Type: AD01
Old address: 2 Greville Court Keswick Road Bookham Surrey KT23 4DS
Change date: 2012-01-06
Documents
Change person director company with change date
Date: 05 Jan 2012
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-01-01
Officer name: Robert Lovat Gapp
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Termination director company with name
Date: 22 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Parish
Documents
Move registers to sail company
Date: 17 Jan 2011
Category: Address
Type: AD03
Documents
Annual return company with made up date
Date: 11 Jan 2011
Action Date: 12 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-12
Documents
Termination director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Walters
Documents
Appoint person director company with name
Date: 15 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Roger Parish
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 12 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-12
Documents
Accounts with accounts type total exemption full
Date: 12 Jun 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 08 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/12/08; change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/07; change of members
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 May 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 25 Apr 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/04; change of members
Documents
Legacy
Date: 23 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/02; change of members
Documents
Legacy
Date: 18 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/01; change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 20 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/00; full list of members
Documents
Accounts with accounts type full
Date: 20 Dec 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 16 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 16 Dec 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 16 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/99; change of members
Documents
Accounts with accounts type full
Date: 16 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 16 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/98; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/97; full list of members
Documents
Accounts with accounts type full
Date: 17 Dec 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 17 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/96; change of members
Documents
Accounts with accounts type full
Date: 28 Dec 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Resolution
Date: 28 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/95; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 08 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/94; change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 24 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/93; no change of members
Documents
Accounts with accounts type full
Date: 24 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 02 Feb 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Accounts with accounts type full
Date: 02 Feb 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 02 Feb 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/12/92; full list of members
Documents
Accounts with accounts type full
Date: 16 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 16 Dec 1991
Category: Annual-return
Type: 363b
Description: Return made up to 12/12/91; change of members
Documents
Legacy
Date: 19 Dec 1990
Category: Annual-return
Type: 363
Description: Return made up to 12/12/90; change of members
Documents
Some Companies
CHESHIRE ESTATES (MOTTRAM ST ANDREW) LIMITED
REPTON MANOR,ASHFORD,TN23 3GP
Number: | 11535140 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 20,LONDON,W1W 6JN
Number: | 08597278 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 18 EQUITY CHAMBERS, 249,POOLE,BH15 1DX
Number: | 11815903 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW BARN LONG LANE,WINSFORD,CW7 4DW
Number: | 10730912 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 09912193 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY
Number: | 09412207 |
Status: | ACTIVE |
Category: | Private Limited Company |