Advanced company searchLink opens in new window

GROSVENOR LAW LTD

Company number 07663006

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)
23 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 100
01 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
23 Jul 2015 SH01 Statement of capital following an allotment of shares on 13 July 2015
  • GBP 101
23 Jun 2015 AR01 Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
03 Feb 2015 AA Accounts for a dormant company made up to 30 April 2014
18 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
01 Jul 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
01 Jul 2014 AP03 Appointment of Mrs Suzanne Morrison as a secretary
12 Jun 2014 MR01 Registration of charge 076630060001
05 Jun 2014 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 100
03 Jun 2014 CERTNM Company name changed groslaw consulting LIMITED\certificate issued on 03/06/14
  • RES15 ‐ Change company name resolution on 2014-04-20
03 Jun 2014 CONNOT Change of name notice
03 Mar 2014 AA01 Current accounting period shortened from 30 June 2014 to 30 April 2014
27 Jan 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Nov 2013 AD01 Registered office address changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom on 21 November 2013
03 Jul 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
11 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
10 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
13 Jun 2011 AP01 Appointment of Mr Daniel Bradley Morrison as a director
13 Jun 2011 TM01 Termination of appointment of John Cowdry as a director
13 Jun 2011 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
13 Jun 2011 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 13 June 2011
08 Jun 2011 NEWINC Incorporation