Advanced company searchLink opens in new window

HESTON GROSVENOR MANAGEMENT COMPANY LIMITED

Company number 01624164

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)
29 Oct 2013 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary
29 Oct 2013 AD01 Registered office address changed from 77 Victoria Street Windsor Berkshire SL4 1EH United Kingdom on 29 October 2013
23 Mar 2013 AP01 Appointment of Miss Fay Calladine as a director
30 Jan 2013 TM01 Termination of appointment of Bethany Murray as a director
28 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
12 Oct 2012 AR01 Annual return made up to 10 October 2012 with full list of shareholders
01 Jun 2012 AP01 Appointment of Mr Ian Philip Brundrett as a director
10 Apr 2012 TM01 Termination of appointment of Hugh Fottroll as a director
26 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
31 Oct 2011 AP01 Appointment of Miss Bethany Kate Murray as a director
11 Oct 2011 AR01 Annual return made up to 10 October 2011 with full list of shareholders
10 Oct 2011 AD01 Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH on 10 October 2011
30 Nov 2010 AA Accounts for a dormant company made up to 30 June 2010
22 Nov 2010 AP01 Appointment of Mrs Griselda Elizabeth Bear as a director
11 Oct 2010 AR01 Annual return made up to 10 October 2010 with full list of shareholders
05 May 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Mar 2010 TM01 Termination of appointment of Helen Jackson as a director
29 Jan 2010 AP01 Appointment of Jane Deborah Young as a director
29 Oct 2009 AR01 Annual return made up to 10 October 2009 with full list of shareholders
29 Oct 2009 AD03 Register(s) moved to registered inspection location
29 Oct 2009 CH01 Director's details changed for Helen Kirsty Jackson on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Richard Paul Salmons on 29 October 2009
29 Oct 2009 CH01 Director's details changed for Hugh Charles Edward Fottroll on 29 October 2009
29 Oct 2009 AD02 Register inspection address has been changed
29 Oct 2009 CH01 Director's details changed for Paul Dunphy on 29 October 2009