Advanced company searchLink opens in new window

GROSVENOR GALLERY (FINE ARTS) LIMITED

Company number 02914566

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)
08 Sep 2018 PSC04 Change of details for Mr Oliver Joseph Perman as a person with significant control on 25 July 2018
08 Sep 2018 PSC04 Change of details for Mr Conor Michael Macklin as a person with significant control on 5 July 2018
08 Sep 2018 CH01 Director's details changed for Mr Conor Michael Macklin on 5 July 2018
08 Sep 2018 PSC04 Change of details for Mr Charles Moore as a person with significant control on 5 July 2018
08 Sep 2018 CH01 Director's details changed for Mr Charles Moore on 5 July 2018
28 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
15 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Sep 2015 AP01 Appointment of Mr Charles Moore as a director on 1 September 2015
27 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 20
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 May 2014 AD01 Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014
07 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 20
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 30 March 2013 with full list of shareholders
11 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
10 Jul 2012 AP03 Appointment of Ms Kajoli Khanna as a secretary
09 Jul 2012 TM02 Termination of appointment of Graham Elliott as a secretary
06 Jul 2012 TM01 Termination of appointment of Robert Anthoine as a director
06 Jul 2012 TM01 Termination of appointment of George Perman as a director
06 Jul 2012 TM01 Termination of appointment of Isobel Estorick as a director
06 Jul 2012 TM01 Termination of appointment of Michael Estorick as a director