HESTON GROSVENOR MANAGEMENT COMPANY LIMITED
Company number 01624164
- Company Overview for HESTON GROSVENOR MANAGEMENT COMPANY LIMITED (01624164)
- Filing history for HESTON GROSVENOR MANAGEMENT COMPANY LIMITED (01624164)
- People for HESTON GROSVENOR MANAGEMENT COMPANY LIMITED (01624164)
- More for HESTON GROSVENOR MANAGEMENT COMPANY LIMITED (01624164)
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) |
---|---|---|---|
22 May 2018 | AP01 | Appointment of Mr John William Leo Hall as a director on 19 February 2018 | |
14 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
23 Oct 2017 | AP01 | Appointment of Ruth Howard as a director on 23 October 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with updates | |
18 Sep 2017 | CH01 | Director's details changed for Rachel Elizabeth Price on 18 September 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Griselda Elizabeth Bear as a director on 4 May 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Paul Dunphy as a director on 1 August 2017 | |
14 Aug 2017 | TM01 | Termination of appointment of Fay Calladine as a director on 9 August 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
04 Jul 2016 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 4 July 2016 | |
28 Jun 2016 | TM01 | Termination of appointment of Ian Philip Brundrett as a director on 8 June 2016 | |
09 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Oct 2015 | AP01 | Appointment of Rachel Elizabeth Price as a director on 29 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
29 May 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
05 May 2015 | TM01 | Termination of appointment of Jane Deborah Young as a director on 23 April 2015 | |
14 Oct 2014 | AR01 |
Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
14 Jul 2014 | AP01 | Appointment of Phillippa Rose as a director on 10 June 2014 | |
17 Feb 2014 | TM01 | Termination of appointment of Adrian Morrish as a director | |
17 Feb 2014 | TM01 | Termination of appointment of Richard Salmons as a director | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
29 Oct 2013 | AP01 | Appointment of Mr Adrian Morrish as a director | |
29 Oct 2013 | AR01 |
Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | TM02 | Termination of appointment of Christopher Leete as a secretary |