- Company Overview for GROSVENORSTONE LIMITED (03835144)
- Filing history for GROSVENORSTONE LIMITED (03835144)
- People for GROSVENORSTONE LIMITED (03835144)
- Charges for GROSVENORSTONE LIMITED (03835144)
- More for GROSVENORSTONE LIMITED (03835144)
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) |
---|---|---|---|
17 Jan 2003 | AA | Total exemption small company accounts made up to 31 March 2002 | |
07 Oct 2002 | 363s | Return made up to 02/09/02; full list of members | |
31 Jan 2002 | AA | Total exemption small company accounts made up to 31 March 2001 | |
05 Sep 2001 | 363s | Return made up to 02/09/01; full list of members | |
29 Mar 2001 | AA | Accounts for a small company made up to 31 March 2000 | |
07 Nov 2000 | 363s | Return made up to 02/09/00; full list of members | |
10 Nov 1999 | 395 | Particulars of mortgage/charge | |
21 Oct 1999 | 288a | New director appointed | |
21 Oct 1999 | 288a | New secretary appointed;new director appointed | |
21 Oct 1999 | 288a | New director appointed | |
21 Oct 1999 | 287 | Registered office changed on 21/10/99 from: 125 high street odiham hook hampshire RG29 1LA | |
21 Oct 1999 | 225 | Accounting reference date shortened from 30/09/00 to 31/03/00 | |
21 Oct 1999 | 88(2)R | Ad 30/09/99--------- £ si 998@1=998 £ ic 2/1000 | |
30 Sep 1999 | MEM/ARTS | Memorandum and Articles of Association | |
30 Sep 1999 | RESOLUTIONS |
Resolutions
|
|
30 Sep 1999 | 287 | Registered office changed on 30/09/99 from: regent house 316 beulah hill london SE19 3HF | |
30 Sep 1999 | 288b | Director resigned | |
30 Sep 1999 | 288b | Secretary resigned | |
02 Sep 1999 | NEWINC | Incorporation |