- Company Overview for GROSVENOR WRIGHT LTD (06582275)
- Filing history for GROSVENOR WRIGHT LTD (06582275)
- People for GROSVENOR WRIGHT LTD (06582275)
- Charges for GROSVENOR WRIGHT LTD (06582275)
- More for GROSVENOR WRIGHT LTD (06582275)
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) |
---|---|---|---|
18 Aug 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
18 Aug 2011 | AD01 | Registered office address changed from 5-7 Newbold Street Leamington Spa Warks CV32 4HN on 18 August 2011 | |
18 Aug 2011 | CH01 | Director's details changed for David Keith Evans on 30 April 2011 | |
18 Aug 2011 | CH01 | Director's details changed for Timothy Nicholas Beckh on 19 April 2011 | |
24 May 2011 | CH01 | Director's details changed for Timothy Nicholas Beckh on 13 May 2011 | |
13 May 2011 | AP01 | Appointment of Timothy Nicholas Beckh as a director | |
28 Apr 2011 | TM01 | Termination of appointment of Jeremy Wright as a director | |
15 Mar 2011 | CH01 | Director's details changed for David Keith Evans on 1 October 2010 | |
16 Feb 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
10 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
10 May 2010 | CH01 | Director's details changed for Jeremy Wright on 30 April 2010 | |
17 Feb 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
03 Feb 2010 | AA01 | Previous accounting period shortened from 30 November 2009 to 30 June 2009 | |
19 Jan 2010 | AR01 | Annual return made up to 1 May 2009 with full list of shareholders | |
24 Nov 2009 | AA01 | Previous accounting period shortened from 31 May 2009 to 30 November 2008 | |
29 Jun 2009 | 287 | Registered office changed on 29/06/2009 from beauchamp house 1 kenilworth road leamington spa warks. CV32 5TG | |
02 Jun 2009 | 363a | Return made up to 01/05/09; full list of members | |
14 Oct 2008 | SA | Statement of affairs | |
08 Oct 2008 | 88(2) | Ad 15/09/08\gbp si 699@1=699\gbp ic 1/700\ | |
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
09 May 2008 | 288a | Director appointed david keith evans | |
09 May 2008 | 287 | Registered office changed on 09/05/2008 from marquess court 69 southampton row london WC1B 4ET england |