Advanced company searchLink opens in new window

49, GROSVENOR SQUARE MANAGEMENT LIMITED

Company number 01256111

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)
23 Dec 2024 AA Micro company accounts made up to 31 March 2024
09 Aug 2024 AD01 Registered office address changed from C/O Mmti Ltd 215 Marsh Road Pinner HA5 5NE England to C/O Mmti Ltd Monument House Marsh Road Pinner HA5 5NE on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Ms Rachael Anne Scarr-Hall on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Ms Rachael Anne Scarr-Hall on 9 August 2024
09 Aug 2024 AD01 Registered office address changed from Northwood Registrars Ltd Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to C/O Mmti Ltd 215 Marsh Road Pinner HA5 5NE on 9 August 2024
16 Apr 2024 AP01 Appointment of Mr Mazen Hani Altamimi as a director on 16 April 2024
05 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
05 Mar 2024 TM01 Termination of appointment of Tania Maria Remoundos as a director on 5 March 2024
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
07 Mar 2023 TM01 Termination of appointment of Stamos John Fafalios as a director on 7 March 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
23 Feb 2022 CH01 Director's details changed for Ms Rachel Anne Scarr-Hall on 23 February 2022
23 Feb 2022 CH01 Director's details changed for Ms Rachael Anne Scarr-Hall on 23 February 2022
17 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2022 CS01 Confirmation statement made on 21 November 2021 with no updates
16 Feb 2022 AP01 Appointment of Ms Rachel Scarr-Hall as a director on 16 February 2022
14 Feb 2022 TM01 Termination of appointment of Eileen Delahunt Morony as a director on 14 February 2022
14 Feb 2022 AD01 Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE to Northwood Registrars Ltd Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 14 February 2022
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2022 MR04 Satisfaction of charge 012561110001 in full
17 Nov 2021 AP01 Appointment of Ms Tania Maria Remoundos as a director on 17 November 2021
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
18 Oct 2021 TM02 Termination of appointment of Anthony Ian Baptist as a secretary on 7 October 2021