GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED

C/O Wilson Partners Limited, Tor C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN, Berkshire, England
StatusACTIVE
Company No.08212245
CategoryPrivate Limited Company
Incorporated12 Sep 2012
Age11 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

GRAZELEY COURT FARM RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 08212245. It was incorporated 11 years, 9 months, 4 days ago, on 12 September 2012. The company address is C/O Wilson Partners Limited, Tor C/O Wilson Partners Limited, Tor, Maidenhead, SL6 8BN, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 08 Nov 2023

Action Date: 12 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2023

Action Date: 06 Sep 2023

Category: Address

Type: AD01

New address: C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN

Old address: 5a Frascati Way Maidenhead Berkshire SL6 4UY England

Change date: 2023-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 19 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-02-19

Officer name: Mrs Hayley Jane Atkinson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Roy Sharp

Termination date: 2022-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 12 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 12 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 12 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-12

Documents

View document PDF

Change account reference date company current extended

Date: 02 May 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-09-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 12 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-12

Officer name: Mr Mridul Manohar Mathur

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 12 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2017

Action Date: 26 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Andrea Cross

Termination date: 2017-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2017

Action Date: 12 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-15

Officer name: Andrew Lawrence Maxwell

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-15

Officer name: Mr Dennis Carter

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2017

Action Date: 30 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Cross

Termination date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 12 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-08

Old address: 22-24 Broad Street Wokingham Berkshire RG40 1BA

New address: 5a Frascati Way Maidenhead Berkshire SL6 4UY

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Leslie Roy Sharp

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Matthew Anthony Bell

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lawrence Maxwell

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Mr John Andrew Aldridge

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-15

Officer name: Janet Andrea Cross

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Philip Cross

Appointment date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: Matthew Robert Paul Fenton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2016

Action Date: 07 Jan 2016

Category: Address

Type: AD01

New address: 22-24 Broad Street Wokingham Berkshire RG40 1BA

Change date: 2016-01-07

Old address: Unit 1 Kennet Weir Business Park Arrowhead Road Theale RG7 4AE

Documents

View document PDF

Capital cancellation shares

Date: 21 Dec 2015

Action Date: 26 Nov 2015

Category: Capital

Type: SH06

Date: 2015-11-26

Capital : 5.00 GBP

Documents

View document PDF

Resolution

Date: 21 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 21 Dec 2015

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 12 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2014

Action Date: 12 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2013

Action Date: 12 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-12

Documents

View document PDF

Incorporation company

Date: 12 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIDGE END LIMITED

29 WOOD STREET,WARWICKSHIRE,CV37 6JG

Number:00849428
Status:ACTIVE
Category:Private Limited Company

COMPASS IMMIGRATION SERVICES LLP

111 UNION STREET,GLASGOW,G1 3TA

Number:SO306458
Status:ACTIVE
Category:Limited Liability Partnership

CPD BOX LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11116493
Status:ACTIVE
Category:Private Limited Company

M.K.D. DEVELOPMENTS LTD.

8 TRAFFORD CLOSE,STEVENAGE,SG1 3RY

Number:06493337
Status:ACTIVE
Category:Private Limited Company

PINN SERVICES LIMITED

15 WILLIAM GAMMON DRIVE,SWANSEA,SA3 4HR

Number:03374096
Status:ACTIVE
Category:Private Limited Company

STEEL CRAG LTD

CHEVIOT VIEW,WOOLER,NE71 6QN

Number:10786671
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source