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 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
|
|
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
|
|
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
|
|
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
|