- Company Overview for GROSVENOR PPP HOLDINGS LIMITED (05406150)
- Filing history for GROSVENOR PPP HOLDINGS LIMITED (05406150)
- People for GROSVENOR PPP HOLDINGS LIMITED (05406150)
- Charges for GROSVENOR PPP HOLDINGS LIMITED (05406150)
- More for GROSVENOR PPP HOLDINGS LIMITED (05406150)
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) |
---|---|---|---|
29 Mar 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
27 Aug 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Aug 2015 | AP01 | Appointment of Mr Nicholas Howard Stovold as a director on 18 August 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Aart Dane as a director on 18 August 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
01 Oct 2014 | AP01 | Appointment of Mr Richard Little as a director on 24 September 2014 | |
01 Oct 2014 | TM01 | Termination of appointment of Phillip Joseph Dodd as a director on 24 September 2014 | |
16 Sep 2014 | AA | Full accounts made up to 31 March 2014 | |
04 Jul 2014 | AP01 | Appointment of Mr Aart Dane as a director on 27 June 2014 | |
09 Apr 2014 | AP01 | Appointment of Mr Christopher John Blundell as a director on 1 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Ppp Nominee Directors Limited as a director on 1 April 2014 | |
09 Apr 2014 | AP01 | Appointment of Phillip Joseph Dodd as a director on 1 April 2014 | |
09 Apr 2014 | TM01 | Termination of appointment of Alan Edward Birch as a director on 1 April 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
15 Oct 2013 | CH01 | Director's details changed for Mr Alan Edward Birch on 11 October 2013 | |
26 Sep 2013 | CH02 | Director's details changed for Ppp Nominee Directors Limited on 16 September 2013 | |
26 Sep 2013 | CH04 | Secretary's details changed for Semperian Secretariat Services Limited on 16 September 2013 | |
26 Sep 2013 | AD01 | Registered office address changed from St.Martins House 1 Gresham Street London EC2V 7BX United Kingdom on 26 September 2013 | |
18 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 29 March 2013 with full list of shareholders | |
01 Feb 2013 | AP02 | Appointment of Ppp Nominee Directors Limited as a director on 31 January 2013 | |
01 Feb 2013 | TM01 | Termination of appointment of Ian Richard Gethin as a director on 31 January 2013 | |
27 Jul 2012 | AA | Full accounts made up to 31 March 2012 |