GROSVENOR ESTATE MANAGEMENT LIMITED
Company number 02048534
- Company Overview for GROSVENOR ESTATE MANAGEMENT LIMITED (02048534)
- Filing history for GROSVENOR ESTATE MANAGEMENT LIMITED (02048534)
- People for GROSVENOR ESTATE MANAGEMENT LIMITED (02048534)
- More for GROSVENOR ESTATE MANAGEMENT LIMITED (02048534)
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) |
---|---|---|---|
08 Jan 2020 | TM01 | Termination of appointment of Joanna Banfield as a director on 31 December 2019 | |
25 Jun 2019 | AA | Full accounts made up to 31 December 2018 | |
23 May 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
07 Jun 2018 | TM02 | Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018 | |
07 Jun 2018 | AP03 | Appointment of Mr Derek John Lewis as a secretary on 7 June 2018 | |
23 May 2018 | AA | Full accounts made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with updates | |
05 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
26 May 2017 | AP01 | Appointment of Ms Joanna Banfield as a director on 26 May 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Peter Sean Vernon as a director on 31 December 2016 | |
19 Dec 2016 | TM01 | Termination of appointment of Duriye Petrides as a director on 16 December 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
06 May 2016 | AA | Full accounts made up to 31 December 2015 | |
04 May 2016 | AP01 | Appointment of Craig Mcwilliam as a director on 28 April 2016 | |
03 May 2016 | AP01 | Appointment of Mr Simon Harding-Roots as a director on 28 April 2016 | |
29 Apr 2016 | TM01 | Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016 | |
03 Dec 2015 | AP01 | Appointment of Mrs Camilla Asabe Verona Faith as a director on 2 December 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Sylvia Arthur as a director on 30 November 2015 | |
21 Aug 2015 | CH01 | Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015 | |
29 Jul 2015 | CH03 | Secretary's details changed for Katharine Emma Robinson on 29 July 2015 | |
29 Jul 2015 | CH01 | Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
16 May 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Oct 2014 | AP01 | Appointment of Mrs Chantal Henderson as a director on 17 October 2014 |