- Company Overview for GROSVENOR PARK CORPORATE LIMITED (05007123)
- Filing history for GROSVENOR PARK CORPORATE LIMITED (05007123)
- People for GROSVENOR PARK CORPORATE LIMITED (05007123)
- Charges for GROSVENOR PARK CORPORATE LIMITED (05007123)
- More for GROSVENOR PARK CORPORATE LIMITED (05007123)
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) |
---|---|---|---|
05 Mar 2007 | 288b | Secretary resigned | |
08 Feb 2007 | 363a | Return made up to 06/01/07; full list of members | |
25 May 2006 | 287 | Registered office changed on 25/05/06 from: 3RD floor 53-54 grosvenor street london W1K 3HU | |
13 Apr 2006 | 395 | Particulars of mortgage/charge | |
13 Apr 2006 | 395 | Particulars of mortgage/charge | |
08 Apr 2006 | 395 | Particulars of mortgage/charge | |
31 Jan 2006 | 363a | Return made up to 06/01/06; full list of members | |
15 Dec 2005 | CERTNM | Company name changed click films LIMITED\certificate issued on 15/12/05 | |
12 Aug 2005 | AA | Accounts for a dormant company made up to 5 April 2005 | |
18 Jan 2005 | 363s |
Return made up to 06/01/05; full list of members
|
|
15 Dec 2004 | 288b | Secretary resigned | |
15 Dec 2004 | 288a | New secretary appointed | |
15 Dec 2004 | 225 | Accounting reference date extended from 31/01/05 to 05/04/05 | |
03 Feb 2004 | CERTNM | Company name changed chaincrest LIMITED\certificate issued on 03/02/04 | |
26 Jan 2004 | 288a | New director appointed | |
26 Jan 2004 | 288a | New director appointed | |
26 Jan 2004 | 287 | Registered office changed on 26/01/04 from: 47-49 green lane northwood middlesex HA6 3AE | |
26 Jan 2004 | 288a | New secretary appointed | |
21 Jan 2004 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2004 | 288b | Secretary resigned | |
20 Jan 2004 | 288b | Director resigned | |
06 Jan 2004 | NEWINC | Incorporation |