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) |
---|---|---|---|
18 Oct 2021 | AP03 | Appointment of Mr Yogesh Patel as a secretary on 7 October 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
08 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Sep 2020 | MR01 | Registration of charge 012561110001, created on 21 August 2020 | |
16 Jan 2020 | TM01 | Termination of appointment of Michael Constantine Lemos as a director on 25 November 2019 | |
10 Dec 2019 | CS01 | Confirmation statement made on 21 November 2019 with no updates | |
19 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 21 November 2018 with no updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
02 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
06 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Dec 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
07 Dec 2015 | AD01 | Registered office address changed from Kidd Rapinet Llp Walsingham House 35 Seething Lane London EC3N 4AH to C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE on 7 December 2015 | |
21 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
24 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
27 Nov 2013 | AR01 |
Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD01 | Registered office address changed from Kidd Rapinet Walsingham 35 Seething Lane London EC3N 4AH on 27 November 2013 | |
13 Nov 2013 | AA | Full accounts made up to 31 March 2013 | |
13 Feb 2013 | AD01 | Registered office address changed from Walsingham House 35 Seething Lane London EC3N 4AH United Kingdom on 13 February 2013 | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
06 Dec 2012 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
06 Dec 2012 | AD01 | Registered office address changed from 14 & 15 Craven Street London WC2N 5AD on 6 December 2012 |