GROSVENOR FACILITIES MANAGEMENT LIMITED
Company number 03089465
- Company Overview for GROSVENOR FACILITIES MANAGEMENT LIMITED (03089465)
- Filing history for GROSVENOR FACILITIES MANAGEMENT LIMITED (03089465)
- People for GROSVENOR FACILITIES MANAGEMENT LIMITED (03089465)
- Charges for GROSVENOR FACILITIES MANAGEMENT LIMITED (03089465)
- More for GROSVENOR FACILITIES MANAGEMENT LIMITED (03089465)
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) |
---|---|---|---|
24 Jan 2017 | AP03 | Appointment of Mr Alastair William Hopps as a secretary on 24 January 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
24 Feb 2016 | TM01 | Termination of appointment of Gary Irvine Eckersall as a director on 24 February 2016 | |
11 Feb 2016 | AA | Full accounts made up to 31 May 2015 | |
09 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
|
|
23 Feb 2015 | AA | Full accounts made up to 31 May 2014 | |
11 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-11
|
|
13 Feb 2014 | AA | Full accounts made up to 31 May 2013 | |
03 Dec 2013 | AP01 | Appointment of Mr. Alexander Toby Shedden Parry as a director | |
03 Dec 2013 | TM01 | Termination of appointment of Christopher Taee as a director | |
12 Aug 2013 | AR01 |
Annual return made up to 9 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
|
|
23 Jul 2013 | AUD | Auditor's resignation | |
05 Mar 2013 | AA | Full accounts made up to 31 May 2012 | |
19 Nov 2012 | AP03 | Appointment of David Alan Barber as a secretary | |
19 Nov 2012 | TM01 | Termination of appointment of David Barber as a director | |
19 Nov 2012 | TM02 | Termination of appointment of Alexander Parry as a secretary | |
30 Oct 2012 | TM01 | Termination of appointment of Andrew Reeves as a director | |
11 Sep 2012 | AR01 | Annual return made up to 9 August 2012 with full list of shareholders | |
19 Dec 2011 | AA | Full accounts made up to 31 May 2011 | |
18 Aug 2011 | AR01 | Annual return made up to 9 August 2011 with full list of shareholders | |
22 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Jan 2011 | CH01 | Director's details changed for Mr Christopher Justin Taee on 27 January 2011 | |
17 Dec 2010 | AD01 | Registered office address changed from Dalguise House 62 Duchy Road Harrogate North Yorkshire HG1 2EZ on 17 December 2010 | |
18 Nov 2010 | AA | Full accounts made up to 31 May 2010 | |
01 Oct 2010 | AP01 | Appointment of Mr Andrew John Reeves as a director |