Download leads from Nexok and grow your business. Find out more

Granville Court Management Limited

Documents

Total Documents172
Total Pages575

Filing History

3 January 2021Micro company accounts made up to 31 March 2020
1 January 2021Confirmation statement made on 1 January 2021 with updates
27 January 2020Confirmation statement made on 23 January 2020 with no updates
1 December 2019Micro company accounts made up to 31 March 2019
3 February 2019Confirmation statement made on 23 January 2019 with no updates
25 November 2018Micro company accounts made up to 31 March 2018
23 January 2018Confirmation statement made on 23 January 2018 with no updates
23 January 2018Micro company accounts made up to 31 March 2017
13 February 2017Confirmation statement made on 25 January 2017 with updates
13 February 2017Confirmation statement made on 25 January 2017 with updates
31 July 2016Total exemption small company accounts made up to 31 March 2016
31 July 2016Total exemption small company accounts made up to 31 March 2016
17 May 2016Appointment of Mr Dhiraj Dutta as a director on 24 April 2016
17 May 2016Termination of appointment of Scott Ashley Bateman as a director on 23 April 2016
17 May 2016Appointment of Mr Dhiraj Dutta as a director on 24 April 2016
17 May 2016Termination of appointment of Scott Ashley Bateman as a director on 23 April 2016
21 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 6
21 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 6
31 August 2015Total exemption small company accounts made up to 31 March 2015
31 August 2015Total exemption small company accounts made up to 31 March 2015
1 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 6
1 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-01
  • GBP 6
11 June 2014Director's details changed for Scott Ashley Bateman on 10 June 2014
11 June 2014Director's details changed for Scott Ashley Bateman on 10 June 2014
3 April 2014Termination of appointment of Thomas Houston as a secretary
3 April 2014Director's details changed for Mr Matthew Whitmore on 1 April 2014
3 April 2014Appointment of Mr Mathew Anthony Whitmore as a secretary
3 April 2014Appointment of Mr Mathew Anthony Whitmore as a director
3 April 2014Termination of appointment of Mathew Whitmore as a director
3 April 2014Appointment of Mr Mathew Anthony Whitmore as a secretary
3 April 2014Director's details changed for Mr Matthew Whitmore on 1 April 2014
3 April 2014Termination of appointment of Thomas Houston as a secretary
3 April 2014Appointment of Mr Mathew Anthony Whitmore as a director
3 April 2014Director's details changed for Mr Matthew Whitmore on 1 April 2014
3 April 2014Termination of appointment of Mathew Whitmore as a director
1 April 2014Registered office address changed from Flat 14 14-16 Hilltop Court, Alexandra Road London NW8 0DR on 1 April 2014
1 April 2014Secretary's details changed for Mr Thomas Pj Houston on 1 April 2014
1 April 2014Secretary's details changed for Mr Thomas Pj Houston on 1 April 2014
1 April 2014Secretary's details changed for Mr Thomas Pj Houston on 1 April 2014
1 April 2014Registered office address changed from Flat 14 14-16 Hilltop Court, Alexandra Road London NW8 0DR on 1 April 2014
1 April 2014Registered office address changed from Flat 14 14-16 Hilltop Court, Alexandra Road London NW8 0DR on 1 April 2014
31 March 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Total exemption small company accounts made up to 31 March 2014
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 6
22 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-22
  • GBP 6
22 February 2014Secretary's details changed for Mr Thomas Pj Houston on 26 August 2013
22 February 2014Secretary's details changed for Mr Thomas Pj Houston on 26 August 2013
22 December 2013Total exemption small company accounts made up to 31 March 2013
22 December 2013Total exemption small company accounts made up to 31 March 2013
11 November 2013Registered office address changed from 91a Wrottesley Road London NW10 5TY United Kingdom on 11 November 2013
11 November 2013Registered office address changed from 14 Flat 14, Hilltop Court 14-16 Alexandra Road London Greater London NW8 0DR United Kingdom on 11 November 2013
11 November 2013Registered office address changed from 14 Flat 14, Hilltop Court 14-16 Alexandra Road London Greater London NW8 0DR United Kingdom on 11 November 2013
11 November 2013Registered office address changed from 91a Wrottesley Road London NW10 5TY United Kingdom on 11 November 2013
10 November 2013Director's details changed for Bharat Patel on 1 January 2013
10 November 2013Director's details changed for Bharat Patel on 1 January 2013
10 November 2013Director's details changed for Bharat Patel on 1 January 2013
22 February 2013Director's details changed for Bharat Patel on 1 January 2013
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
22 February 2013Director's details changed for Bharat Patel on 1 January 2013
22 February 2013Annual return made up to 25 January 2013 with a full list of shareholders
22 February 2013Director's details changed for Bharat Patel on 1 January 2013
2 January 2013Total exemption small company accounts made up to 31 March 2012
2 January 2013Total exemption small company accounts made up to 31 March 2012
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
31 December 2011Total exemption small company accounts made up to 31 March 2011
31 December 2011Total exemption small company accounts made up to 31 March 2011
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
21 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
30 December 2010Total exemption small company accounts made up to 31 March 2010
30 December 2010Total exemption small company accounts made up to 31 March 2010
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 25 January 2010 with a full list of shareholders
1 February 2010Director's details changed for Scott Ashley Bateman on 25 January 2010
1 February 2010Director's details changed for Scott Ashley Bateman on 25 January 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
1 February 2010Director's details changed for Bharat Patel on 25 January 2010
1 February 2010Director's details changed for Bharat Patel on 25 January 2010
1 February 2010Total exemption small company accounts made up to 31 March 2009
6 November 2009Secretary's details changed for Mr Thomas Pj Houston on 6 November 2009
6 November 2009Annual return made up to 25 January 2009 with a full list of shareholders
6 November 2009Annual return made up to 25 January 2009 with a full list of shareholders
6 November 2009Secretary's details changed for Mr Thomas Pj Houston on 6 November 2009
6 November 2009Director's details changed for Mr Thomas Pj Houston on 6 November 2009
6 November 2009Secretary's details changed for Mr Thomas Pj Houston on 6 November 2009
6 November 2009Director's details changed for Mr Thomas Pj Houston on 6 November 2009
6 November 2009Director's details changed for Mr Thomas Pj Houston on 6 November 2009
6 November 2009Registered office address changed from Granville Court 4 Granville Place Aylesbury Buckinghamshire HP20 2JS on 6 November 2009
6 November 2009Registered office address changed from Granville Court 4 Granville Place Aylesbury Buckinghamshire HP20 2JS on 6 November 2009
6 November 2009Registered office address changed from Granville Court 4 Granville Place Aylesbury Buckinghamshire HP20 2JS on 6 November 2009
17 July 2009Compulsory strike-off action has been discontinued
17 July 2009Compulsory strike-off action has been discontinued
16 July 2009Location of debenture register
16 July 2009Registered office changed on 16/07/2009 from 4 granville place granville place aylesbury bucks HP20 2JS uk
16 July 2009Location of debenture register
16 July 2009Return made up to 25/01/08; full list of members
16 July 2009Location of register of members
16 July 2009Return made up to 25/01/08; full list of members
16 July 2009Registered office changed on 16/07/2009 from 4 granville place granville place aylesbury bucks HP20 2JS uk
16 July 2009Location of register of members
26 May 2009First Gazette notice for compulsory strike-off
26 May 2009First Gazette notice for compulsory strike-off
3 February 2009Total exemption small company accounts made up to 31 March 2008
3 February 2009Total exemption small company accounts made up to 31 March 2008
2 February 2009Registered office changed on 02/02/2009 from temple house temple square aylesbury buckinghamshire HP20 2QH
2 February 2009Registered office changed on 02/02/2009 from temple house temple square aylesbury buckinghamshire HP20 2QH
25 February 2008Appointment terminated secretary stephen rotherham
25 February 2008Secretary appointed mr thomas pj houston
25 February 2008Director appointed mr thomas pj houston
25 February 2008Director appointed mr thomas pj houston
25 February 2008Appointment terminated secretary stephen rotherham
25 February 2008Secretary appointed mr thomas pj houston
24 February 2008Appointment terminated director stephen rotherham
24 February 2008Appointment terminated director stephen rotherham
29 May 2007Total exemption full accounts made up to 31 March 2007
29 May 2007Total exemption full accounts made up to 31 March 2007
14 February 2007Return made up to 25/01/07; full list of members
14 February 2007Return made up to 25/01/07; full list of members
6 June 2006Total exemption full accounts made up to 31 March 2006
6 June 2006Total exemption full accounts made up to 31 March 2006
3 February 2006Return made up to 25/01/06; full list of members
3 February 2006Return made up to 25/01/06; full list of members
22 June 2005Total exemption full accounts made up to 31 March 2005
22 June 2005Total exemption full accounts made up to 31 March 2005
17 February 2005Return made up to 10/02/05; full list of members
17 February 2005Return made up to 10/02/05; full list of members
25 May 2004Total exemption full accounts made up to 31 March 2004
25 May 2004Total exemption full accounts made up to 31 March 2004
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
5 March 2004Return made up to 27/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2003Total exemption full accounts made up to 31 March 2003
17 May 2003Total exemption full accounts made up to 31 March 2003
25 March 2003Return made up to 17/03/03; full list of members
25 March 2003Return made up to 17/03/03; full list of members
7 December 2002Total exemption full accounts made up to 31 March 2002
7 December 2002Total exemption full accounts made up to 31 March 2002
11 April 2002Return made up to 30/03/02; full list of members
11 April 2002Return made up to 30/03/02; full list of members
17 September 2001Total exemption full accounts made up to 31 March 2001
17 September 2001Total exemption full accounts made up to 31 March 2001
14 April 2001Amended accounts made up to 31 January 2000
14 April 2001Amended accounts made up to 31 January 2000
27 March 2001Return made up to 30/03/01; full list of members
27 March 2001Return made up to 30/03/01; full list of members
19 February 2001Accounting reference date extended from 31/01/01 to 31/03/01
19 February 2001Accounting reference date extended from 31/01/01 to 31/03/01
11 September 2000Accounts for a dormant company made up to 31 January 2000
11 September 2000Accounts for a dormant company made up to 31 January 2000
27 July 2000Secretary resigned
27 July 2000Secretary resigned
7 July 2000Accounting reference date shortened from 31/03/00 to 31/01/00
7 July 2000Accounting reference date shortened from 31/03/00 to 31/01/00
17 May 2000New secretary appointed
17 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2000New director appointed
17 May 2000New director appointed
17 May 2000Return made up to 30/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
17 May 2000New director appointed
17 May 2000New director appointed
17 May 2000New secretary appointed
4 May 1999New secretary appointed
4 May 1999New secretary appointed
20 April 1999Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
20 April 1999Registered office changed on 20/04/99 from: 84 temple chambers temple avenue london EC4Y 0HP
16 April 1999Director resigned
16 April 1999Secretary resigned
16 April 1999Secretary resigned
16 April 1999New director appointed
16 April 1999Director resigned
16 April 1999New director appointed
30 March 1999Incorporation
30 March 1999Incorporation
Sign up now to grow your client base. Plans & Pricing