GROSVENOR HILL COURT MANAGEMENT LIMITED
Company number 01709007
- Company Overview for GROSVENOR HILL COURT MANAGEMENT LIMITED (01709007)
- Filing history for GROSVENOR HILL COURT MANAGEMENT LIMITED (01709007)
- People for GROSVENOR HILL COURT MANAGEMENT LIMITED (01709007)
- Registers for GROSVENOR HILL COURT MANAGEMENT LIMITED (01709007)
- More for GROSVENOR HILL COURT MANAGEMENT LIMITED (01709007)
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 2018 | TM01 | Termination of appointment of Mireille El Hajj as a director on 17 September 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of David Joseph Goldstone as a director on 17 September 2018 | |
23 Oct 2018 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 1 June 2018 | |
23 Oct 2018 | AD01 | Registered office address changed from Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX to 94 Park Lane Croydon Surrey CR0 1JB on 23 October 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
24 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2017 | AD02 | Register inspection address has been changed from 47 Slough Road Datchet Slough SL3 9AL England to 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX | |
01 Jun 2017 | TM02 | Termination of appointment of Peter Kenneth Merriman as a secretary on 1 June 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
22 May 2017 | CH02 | Director's details changed for Valson International Limited on 22 May 2017 | |
05 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
05 Jul 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
|
|
04 Jul 2016 | AD03 | Register(s) moved to registered inspection location 47 Slough Road Datchet Slough SL3 9AL | |
30 Jun 2016 | AD02 | Register inspection address has been changed to 47 Slough Road Datchet Slough SL3 9AL | |
24 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
25 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
25 Jun 2015 | AD04 | Register(s) moved to registered office address Flat 1 Grosvenor Hill Court 15 Bourdon Street London W1K 3PX | |
25 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
03 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
|
|
16 Oct 2013 | AA | Full accounts made up to 31 March 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
05 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
04 Dec 2012 | AP01 | Appointment of Mr David Joseph Goldstone as a director |