Advanced company searchLink opens in new window

GROSVENOR CREDIT MANAGEMENT & INVESTIGATIONS LTD

Company number 04802691

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)
28 Jun 2020 MR01 Registration of charge 048026910001, created on 19 June 2020
26 May 2020 AD01 Registered office address changed from Lindsey House 1 Station Road Addelstone KT15 2AL United Kingdom to Lindsey House 1 Station Road Addlestone KT15 2AL on 26 May 2020
19 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
26 Mar 2019 AA Total exemption full accounts made up to 30 November 2018
04 Jul 2018 CS01 Confirmation statement made on 17 June 2018 with no updates
25 May 2018 AA Total exemption full accounts made up to 30 November 2017
31 Jan 2018 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Lindsey House 1 Station Road Addelstone KT15 2AL on 31 January 2018
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
12 Apr 2017 AA Total exemption small company accounts made up to 30 November 2016
01 Feb 2017 AA01 Previous accounting period extended from 31 May 2016 to 30 November 2016
27 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
12 May 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Mar 2016 CH01 Director's details changed for Benjamin James Lee on 10 March 2016
16 Feb 2016 AA01 Previous accounting period shortened from 30 June 2015 to 31 May 2015
13 Jul 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 4
14 Apr 2015 AD01 Registered office address changed from Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 14 April 2015
12 Apr 2015 AD01 Registered office address changed from 3 High Street Weybridge Surrey KT13 8AX to Nicholson House 41 Thames Street Weybridge Surrey KT13 8JG on 12 April 2015
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jul 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
07 Jul 2014 AD01 Registered office address changed from Unit 43-45 Airport House Croydon Surrey CR0 0XZ England on 7 July 2014
12 Jun 2014 CH01 Director's details changed for Mr Joseph Robert Clark on 12 June 2014
12 Jun 2014 AD01 Registered office address changed from 3 High Street Weybridge Surrey KT13 8AX United Kingdom on 12 June 2014
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
09 Jul 2013 AR01 Annual return made up to 17 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09