GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD
Company number 04802691
- Company Overview for GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD (04802691)
- Filing history for GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD (04802691)
- People for GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD (04802691)
- Charges for GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD (04802691)
- More for GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD (04802691)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
24 Jul 2024 | CS01 | Confirmation statement made on 15 July 2024 with no updates | |
10 Nov 2023 | CH01 | Director's details changed for Mr David Allen Rawlins on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Benjamin James Lee on 10 November 2023 | |
10 Nov 2023 | CH01 | Director's details changed for Mr Nicholas David William Horton on 10 November 2023 | |
10 Nov 2023 | PSC05 | Change of details for Gcmi Holdco Limited as a person with significant control on 10 November 2023 | |
10 Nov 2023 | AD01 | Registered office address changed from Lindsey House 1 Station Road Addlestone KT15 2AL United Kingdom to Cobb House 2-4 Oyster Lane Byfleet West Byfleet KT14 7DU on 10 November 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
06 Jul 2023 | MR01 | Registration of charge 048026910002, created on 28 June 2023 | |
03 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
09 May 2023 | AP01 | Appointment of Mr Nicholas David William Horton as a director on 9 May 2023 | |
14 Sep 2022 | TM02 | Termination of appointment of Ledger Sparks Ltd as a secretary on 13 September 2022 | |
13 Sep 2022 | CH01 | Director's details changed for Benjamin James Lee on 13 September 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
29 Jul 2022 | MR04 | Satisfaction of charge 048026910001 in full | |
27 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Aug 2021 | CH01 | Director's details changed for Benjamin James Lee on 24 August 2021 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
04 Aug 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
13 Jan 2021 | PSC02 | Notification of Gcmi Holdco Limited as a person with significant control on 7 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Benjamin James Lee as a person with significant control on 7 January 2021 | |
13 Jan 2021 | PSC07 | Cessation of Joseph Robert Clark as a person with significant control on 7 January 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Joseph Robert Clark as a director on 7 January 2021 | |
06 Nov 2020 | AP01 | Appointment of Mr David Allen Rawlins as a director on 1 November 2020 | |
28 Jul 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates |