- Company Overview for GROSVENOR MOTOR COMPANY LIMITED (03763207)
- Filing history for GROSVENOR MOTOR COMPANY LIMITED (03763207)
- People for GROSVENOR MOTOR COMPANY LIMITED (03763207)
- Charges for GROSVENOR MOTOR COMPANY LIMITED (03763207)
- More for GROSVENOR MOTOR COMPANY LIMITED (03763207)
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 Apr 2018 | PSC01 | Notification of Peter Mark Holgate as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Marie Edwina Holgate as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC09 | Withdrawal of a person with significant control statement on 30 April 2018 | |
23 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
02 Mar 2016 | CH03 | Secretary's details changed for Mrs Marie Edwina Holgate on 1 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mr Peter Mark Holgate on 1 March 2016 | |
02 Mar 2016 | CH01 | Director's details changed for Mrs Marie Edwina Holgate on 1 March 2016 | |
17 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
25 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
23 Feb 2015 | AP01 | Appointment of Mrs Marie Edwina Holgate as a director on 1 January 2015 | |
29 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-29
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
19 Feb 2014 | MR04 | Satisfaction of charge 1 in full | |
12 Feb 2014 | MR01 |
Registration of charge 037632070003
|
|
10 Jun 2013 | CH01 | Director's details changed for Mr Peter Mark Holgate on 23 May 2013 | |
10 Jun 2013 | CH03 | Secretary's details changed for Mrs Marie Edwina Holgate on 23 May 2013 | |
23 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
25 May 2012 | AD01 | Registered office address changed from , 10 Richfield Avenue, Reading, Berkshire, RG1 8EQ, England on 25 May 2012 | |
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 |