GROSVENOR HOUSE GROUP HOLDINGS LIMITED
Company number 05389464
- Company Overview for GROSVENOR HOUSE GROUP HOLDINGS LIMITED (05389464)
- Filing history for GROSVENOR HOUSE GROUP HOLDINGS LIMITED (05389464)
- People for GROSVENOR HOUSE GROUP HOLDINGS LIMITED (05389464)
- Charges for GROSVENOR HOUSE GROUP HOLDINGS LIMITED (05389464)
- More for GROSVENOR HOUSE GROUP HOLDINGS LIMITED (05389464)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
04 Mar 2024 | AA | Full accounts made up to 31 May 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
03 Mar 2023 | AA | Full accounts made up to 31 May 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
02 Mar 2022 | AA | Full accounts made up to 31 May 2021 | |
11 Jan 2022 | AP01 | Appointment of Mr Alexander Toby Shedden Parry as a director on 11 January 2022 | |
11 Jan 2022 | TM02 | Termination of appointment of Alexander Toby Shedden Parry as a secretary on 11 January 2022 | |
10 Jun 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
19 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
21 Apr 2020 | TM01 | Termination of appointment of Nigel Duncan Taee as a director on 14 April 2020 | |
16 Mar 2020 | CS01 | Confirmation statement made on 11 March 2020 with no updates | |
03 Mar 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
31 May 2019 | AP03 | Appointment of Mr Alastair William Hopps as a secretary on 31 May 2019 | |
11 Apr 2019 | MR01 | Registration of charge 053894640005, created on 27 March 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 11 March 2019 with updates | |
14 Mar 2019 | AA | Full accounts made up to 31 May 2018 | |
21 Mar 2018 | CS01 | Confirmation statement made on 11 March 2018 with updates | |
09 Mar 2018 | PSC02 | Notification of Gh Newco 1 Limited as a person with significant control on 11 March 2017 | |
09 Mar 2018 | PSC09 | Withdrawal of a person with significant control statement on 9 March 2018 | |
07 Mar 2018 | AA | Full accounts made up to 31 May 2017 | |
30 Oct 2017 | CH01 | Director's details changed for Mr. Nigel Duncan Taee on 30 October 2017 | |
12 Jul 2017 | CH01 | Director's details changed for Nigel Duncan Taee on 3 July 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 11 March 2017 with updates | |
08 Mar 2017 | AA | Full accounts made up to 31 May 2016 |