Advanced company searchLink opens in new window

25 GROSVENOR PLACE MANAGEMENT COMPANY LIMITED

Company number 02100295

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)
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Oct 2018 CS01 Confirmation statement made on 1 October 2018 with updates
24 Sep 2018 AP03 Appointment of Cindy Sweeney as a secretary on 6 July 2018
11 Sep 2018 TM01 Termination of appointment of Lesley Anne Cawthra as a director on 6 July 2018
08 Nov 2017 AA Micro company accounts made up to 31 March 2017
23 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
03 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 50
26 Oct 2015 AP01 Appointment of Mr John Mugford as a director on 17 February 2015
02 Oct 2015 AP01 Appointment of Mrs Valerie Smith as a director on 17 February 2015
15 Sep 2015 TM01 Termination of appointment of Natalie Bonnet as a director on 3 October 2014
14 May 2015 AP01 Appointment of Natalie Bonnet as a director on 3 October 2014
30 Jan 2015 TM02 Termination of appointment of Sara Louise Lydon as a secretary on 19 January 2015
30 Jan 2015 TM01 Termination of appointment of Barry Sebastian Scollo as a director on 19 January 2015
30 Jan 2015 TM01 Termination of appointment of Sara Louise Lydon as a director on 19 January 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
27 Nov 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 50
09 Oct 2014 AP01 Appointment of Mrs Lesley Anne Cawthra as a director on 1 November 2013
03 Sep 2014 TM01 Termination of appointment of John Philip Cawthra as a director on 31 October 2013
16 Apr 2014 AD01 Registered office address changed from 3 Holly Drive Bath BA2 2BT on 16 April 2014
14 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 50
11 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2012 AP01 Appointment of Mr Christopher Morgan Smith as a director