Advanced company searchLink opens in new window

49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED

Company number 06028799

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)
09 Aug 2024 CH01 Director's details changed for Ms Rachael Anne Scarr-Hall on 9 August 2024
09 Aug 2024 AD01 Registered office address changed from C/O Mmti Ltd Monument House 215 Marsh Road Pinner HA5 5NE England to C/O Mmti Ltd Monument House Marsh Road Pinner HA5 5NE on 9 August 2024
09 Aug 2024 AD01 Registered office address changed from Suite 28 Monument House 215 Marsh Road Pinner HA5 5NE England to C/O Mmti Ltd Monument House 215 Marsh Road Pinner HA5 5NE on 9 August 2024
16 Apr 2024 AP01 Appointment of Mr Mazen Hani Altamimi as a director on 16 April 2024
09 Apr 2024 TM01 Termination of appointment of Tania Maria Remoundos as a director on 9 March 2024
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
28 Feb 2023 TM01 Termination of appointment of Stamos John Fafalios as a director on 28 February 2023
28 Feb 2023 TM02 Termination of appointment of Anthony Ian Baptist as a secretary on 28 February 2023
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with updates
13 Dec 2021 TM01 Termination of appointment of Eileen Delahunt Morony as a director on 13 December 2021
01 Dec 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
16 Nov 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 AP01 Appointment of Ms Tania Maria Remoundos as a director on 26 July 2021
05 May 2021 AA Micro company accounts made up to 31 March 2020
05 May 2021 AD01 Registered office address changed from C/O Kidd Rapinet Llp 29 Harbour Exchange Square London E14 9GE England to Suite 28 Monument House 215 Marsh Road Pinner HA5 5NE on 5 May 2021
09 Mar 2021 AP01 Appointment of Ms Rachael Scarr-Hall as a director on 11 December 2019
07 Jan 2021 CS01 Confirmation statement made on 21 November 2020 with no updates
16 Jan 2020 TM01 Termination of appointment of Michael Constantine Lemos as a director on 25 November 2019
10 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
06 Dec 2018 CS01 Confirmation statement made on 21 November 2018 with no updates