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)
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
  • GBP 14
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
  • GBP 14
27 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 14
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