Advanced company searchLink opens in new window

51 UPPER GROSVENOR ROAD MANAGEMENT COMPANY LIMITED

Company number 04868329

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)
01 Jun 2019 CH01 Director's details changed for Mrs Gohar Ritchie on 1 June 2019
30 May 2019 AA Accounts for a dormant company made up to 31 August 2018
26 Nov 2018 AP01 Appointment of Mr Stephen Ritchie as a director on 25 November 2018
15 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with no updates
20 May 2018 AA Accounts for a dormant company made up to 31 August 2017
06 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
30 May 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Aug 2016 CS01 Confirmation statement made on 3 August 2016 with updates
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
12 Nov 2015 AP01 Appointment of Mrs Gohar Ritchie as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Dr Silvia Leonardi as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Miss Julie Elizabeth Hurst as a director on 11 November 2015
11 Nov 2015 AP01 Appointment of Mr Rob James Hendley as a director on 11 November 2015
06 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 9
27 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
06 Aug 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 9
09 May 2014 AA Accounts for a dormant company made up to 31 August 2013
23 Sep 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-23
23 Sep 2013 AD01 Registered office address changed from Flat 1 51 Upper Grosvenor Road Tunbridge Wells Kent TN1 2DY England on 23 September 2013
23 Sep 2013 AD01 Registered office address changed from 1 Rushlye Cottages Bells Yew Green Tunbridge Wells Kent TN3 9AP on 23 September 2013
20 Sep 2013 TM01 Termination of appointment of Richard Hewes as a director
20 Sep 2013 TM02 Termination of appointment of Richard Hewes as a secretary
02 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
03 Aug 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
04 Nov 2011 AA Total exemption full accounts made up to 31 August 2011