49, GROSVENOR SQUARE MANAGEMENT LIMITED
Company number 01256111
- Company Overview for 49, GROSVENOR SQUARE MANAGEMENT LIMITED (01256111)
- Filing history for 49, GROSVENOR SQUARE MANAGEMENT LIMITED (01256111)
- People for 49, GROSVENOR SQUARE MANAGEMENT LIMITED (01256111)
- Charges for 49, GROSVENOR SQUARE MANAGEMENT LIMITED (01256111)
- More for 49, GROSVENOR SQUARE MANAGEMENT LIMITED (01256111)
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 |