- Company Overview for GROSVENOR LAW LTD (07663006)
- Filing history for GROSVENOR LAW LTD (07663006)
- People for GROSVENOR LAW LTD (07663006)
- Charges for GROSVENOR LAW LTD (07663006)
- More for GROSVENOR LAW LTD (07663006)
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
|
|
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
|
|
23 Jun 2015 | AR01 |
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
03 Feb 2015 | AA | Accounts for a dormant company made up to 30 April 2014 | |
18 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | AR01 |
Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
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
|
|
03 Jun 2014 | CERTNM |
Company name changed groslaw consulting LIMITED\certificate issued on 03/06/14
|
|
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 |