Advanced company searchLink opens in new window

GROSVENOR COURT (ST ALBANS) LIMITED

Company number 02875170

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)
30 Dec 2016 CS01 Confirmation statement made on 21 November 2016 with updates
16 Jul 2016 AP01 Appointment of Mr Neel Sengupta as a director on 27 June 2016
13 Jun 2016 AA Total exemption small company accounts made up to 15 September 2015
13 Jun 2016 TM01 Termination of appointment of Lynwen Hirst Barkham as a director on 6 June 2016
16 Dec 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 8
12 Jun 2015 AA Total exemption small company accounts made up to 15 September 2014
09 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 8
09 Dec 2014 AD01 Registered office address changed from C/O 8 Grosvenor Court Grosvenor Court Grosvenor Road St.Albans Hertfordshire AL1 3BX to C/O Rumball Sedgwick Abbotts House, 198 Lower High Street Watford WD17 2FF on 9 December 2014
02 Sep 2014 TM01 Termination of appointment of Henrietta Elizabeth Grace Wingate-Martin as a director on 1 August 2014
16 May 2014 AA Total exemption small company accounts made up to 15 September 2013
16 Dec 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 8
29 Oct 2013 AP01 Appointment of Ms Lynwen Hirst Barkham as a director
28 Oct 2013 TM01 Termination of appointment of Sophie Cady as a director
11 Jun 2013 AA Total exemption small company accounts made up to 15 September 2012
06 Dec 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
05 Dec 2012 TM01 Termination of appointment of Pamela Clifford as a director
04 Dec 2012 TM01 Termination of appointment of Pamela Clifford as a director
19 Jun 2012 AA Total exemption small company accounts made up to 15 September 2011
22 Nov 2011 AR01 Annual return made up to 21 November 2011 with full list of shareholders
21 Nov 2011 TM01 Termination of appointment of Joanna Parnell as a director
31 Oct 2011 TM01 Termination of appointment of Roderick Munro as a director
02 Oct 2011 AP01 Appointment of Mrs Sophie Cady as a director
27 Sep 2011 CH01 Director's details changed for Mrs Pamela Rachel Bley on 27 September 2011
21 Sep 2011 TM01 Termination of appointment of Adrian Thompson as a director
25 Aug 2011 TM02 Termination of appointment of Roderick Munro as a secretary