- Company Overview for 32 GROSVENOR SQUARE LIMITED (00583977)
- Filing history for 32 GROSVENOR SQUARE LIMITED (00583977)
- People for 32 GROSVENOR SQUARE LIMITED (00583977)
- Charges for 32 GROSVENOR SQUARE LIMITED (00583977)
- More for 32 GROSVENOR SQUARE LIMITED (00583977)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Nov 2024 | CH01 | Director's details changed for Mr Marcus Seymour Gibson on 25 November 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with updates | |
23 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
01 Aug 2024 | PSC07 | Cessation of Gradevalley Limited as a person with significant control on 1 December 2023 | |
01 Aug 2024 | PSC02 | Notification of Fennbend Limited as a person with significant control on 1 December 2023 | |
12 Dec 2023 | CS01 | Confirmation statement made on 21 November 2023 with no updates | |
05 Sep 2023 | TM01 | Termination of appointment of Timothy Lancelot Gibson as a director on 30 August 2023 | |
02 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | TM02 | Termination of appointment of Timothy Gibson as a secretary on 11 August 2023 | |
29 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with no updates | |
25 Oct 2022 | MR01 | Registration of charge 005839770013, created on 20 October 2022 | |
20 Oct 2022 | MR04 | Satisfaction of charge 005839770011 in full | |
06 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
14 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Timothy Lancelot Gibson on 8 January 2020 | |
03 Dec 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
12 Nov 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Aug 2020 | AD01 | Registered office address changed from 156 Brompton Road London SW3 1HW to 68 Grafton Way London W1T 5DS on 24 August 2020 | |
12 Aug 2020 | MR01 | Registration of charge 005839770012, created on 7 August 2020 | |
02 Jun 2020 | MR01 | Registration of charge 005839770011, created on 19 May 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
22 May 2019 | AP01 | Appointment of Mr Marcus Seymour Gibson as a director on 22 May 2019 | |
21 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates |