Advanced company searchLink opens in new window

32 GROSVENOR SQUARE LIMITED

Company number 00583977

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 9
30 Mar 2010 AA Full accounts made up to 30 June 2009
22 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
14 Jan 2009 363a Return made up to 17/12/08; no change of members
30 Dec 2008 AA Full accounts made up to 30 June 2008
31 Mar 2008 AA Full accounts made up to 30 June 2007
01 Feb 2008 288a New director appointed
10 Jan 2008 363s Return made up to 17/12/07; no change of members
20 Jul 2007 AA Full accounts made up to 30 June 2006
04 Jan 2007 363s Return made up to 17/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
28 Sep 2006 AA Full accounts made up to 30 June 2005
03 Feb 2006 AA Full accounts made up to 30 June 2004
03 Jan 2006 363s Return made up to 17/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 Dec 2004 363a Return made up to 17/12/04; full list of members
08 Sep 2004 155(6)a Declaration of assistance for shares acquisition
17 Apr 2004 155(6)a Declaration of assistance for shares acquisition
15 Apr 2004 395 Particulars of mortgage/charge
13 Apr 2004 288a New director appointed
31 Mar 2004 395 Particulars of mortgage/charge
30 Mar 2004 AUD Auditor's resignation
30 Mar 2004 RESOLUTIONS Resolutions
  • RES13 ‐ Re proposition 18/03/04
30 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Mar 2004 287 Registered office changed on 30/03/04 from: rowan house field lane teddington middlesex TW11 9AW
30 Mar 2004 288b Director resigned