Advanced company searchLink opens in new window

GROSVENOR FINANCIAL CONSULTANTS LIMITED

Company number 03300262

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)
23 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
16 Nov 2016 MR01 Registration of charge 033002620003, created on 16 November 2016
09 Nov 2016 MR04 Satisfaction of charge 1 in full
16 Sep 2016 MR04 Satisfaction of charge 2 in full
27 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
20 Jun 2016 TM01 Termination of appointment of Keith Stephenson as a director on 31 May 2016
12 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 40
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
27 Jul 2015 SH06 Cancellation of shares. Statement of capital on 24 June 2015
  • GBP 40
27 Jul 2015 SH03 Purchase of own shares.
16 Jul 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approve and authorise share buyback agreement 24/06/2015
25 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 48
25 Feb 2015 CH01 Director's details changed for Keith Stephenson on 2 January 2015
06 Jan 2015 AD01 Registered office address changed from 28B Swinegate York North Yorkshire YO1 8AZ to Pavilion 2000 Amy Johnson Way York YO30 4XT on 6 January 2015
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
20 May 2014 SH03 Purchase of own shares.
19 May 2014 SH06 Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 48
27 Feb 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
27 Nov 2013 SH03 Purchase of own shares.
22 May 2013 AA Total exemption small company accounts made up to 31 October 2012
01 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 May 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 May 2013 TM02 Termination of appointment of Ruth Helfferich as a secretary
01 May 2013 TM01 Termination of appointment of Charles Helfferich as a director
01 May 2013 SH06 Cancellation of shares. Statement of capital on 1 May 2013
  • GBP 57