GROSVENOR ALTERNATE PARTNER LIMITED
Company number 02231072
- Company Overview for GROSVENOR ALTERNATE PARTNER LIMITED (02231072)
- Filing history for GROSVENOR ALTERNATE PARTNER LIMITED (02231072)
- People for GROSVENOR ALTERNATE PARTNER LIMITED (02231072)
- More for GROSVENOR ALTERNATE PARTNER LIMITED (02231072)
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 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
06 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
16 Aug 2016 | AP04 | Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016 | |
10 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
17 Dec 2015 | TM02 | Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Dieter Schwaller as a director on 31 August 2015 | |
20 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
10 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
29 Jun 2015 | AP01 | Appointment of Scott Docherty as a director on 24 June 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Janet Taylor as a secretary on 15 April 2015 | |
18 Dec 2014 | AP01 | Appointment of Mr Dieter Schwaller as a director on 8 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014 | |
18 Dec 2014 | AP03 | Appointment of Mrs Janet Taylor as a secretary on 4 September 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
28 May 2014 | TM02 | Termination of appointment of Gregor Craig as a secretary | |
10 Apr 2014 | CH01 | Director's details changed for Colin Roy Thomson on 9 April 2014 | |
03 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
|
|
20 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Dec 2012 | AP03 | Appointment of Agnieszka Caban as a secretary | |
19 Dec 2012 | AP03 | Appointment of Gregor Alexander Craig as a secretary | |
27 Nov 2012 | TM02 | Termination of appointment of Adrian Dyke as a secretary | |
02 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
28 Dec 2011 | CH01 | Director's details changed for James Fenelon Desmarais on 1 August 2011 |