Advanced company searchLink opens in new window

GROSVENOR FACILITIES MANAGEMENT LIMITED

Company number 03089465

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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