Advanced company searchLink opens in new window

GROSVENOR COURT ENYS ROAD EASTBOURNE LIMITED

Company number 05768074

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)
22 Feb 2016 AA Total exemption small company accounts made up to 24 December 2015
18 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 18 January 2016
10 Jun 2015 AA Total exemption small company accounts made up to 24 December 2014
07 Apr 2015 AR01 Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 6
14 Aug 2014 AA Total exemption small company accounts made up to 24 December 2013
15 May 2014 AR01 Annual return made up to 4 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 6
05 Apr 2013 AR01 Annual return made up to 4 April 2013 with full list of shareholders
22 Feb 2013 AA Accounts for a dormant company made up to 24 December 2012
08 Aug 2012 TM01 Termination of appointment of Evelyn Donkin as a director
08 May 2012 AA Total exemption full accounts made up to 24 December 2011
11 Apr 2012 AR01 Annual return made up to 4 April 2012 with full list of shareholders
10 Feb 2012 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England on 10 February 2012
10 Feb 2012 AD01 Registered office address changed from 2 the Gardens Office Village Fareham Hampshire PO16 8SS on 10 February 2012
08 Feb 2012 CH04 Secretary's details changed for Cosec Management Services Limited on 7 February 2012
20 Sep 2011 CH01 Director's details changed for Pamela Evelyn Cook on 19 September 2011
20 Sep 2011 CH01 Director's details changed for Keith Ian Cook on 19 September 2011
19 May 2011 AA Total exemption full accounts made up to 24 December 2010
05 Apr 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
07 Jun 2010 AA Total exemption full accounts made up to 24 December 2009
14 Apr 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Pamela Evelyn Cook on 13 April 2010
03 Jun 2009 AA Total exemption full accounts made up to 24 December 2008
06 May 2009 288c Secretary's change of particulars / cosec management services LIMITED / 06/05/2009
17 Apr 2009 363a Return made up to 04/04/09; full list of members
21 Dec 2008 288b Appointment terminated secretary brian madden