- Company Overview for GROSVENOR BRIDGING LOANS LIMITED (08247120)
- Filing history for GROSVENOR BRIDGING LOANS LIMITED (08247120)
- People for GROSVENOR BRIDGING LOANS LIMITED (08247120)
- Charges for GROSVENOR BRIDGING LOANS LIMITED (08247120)
- Insolvency for GROSVENOR BRIDGING LOANS LIMITED (08247120)
- More for GROSVENOR BRIDGING LOANS LIMITED (08247120)
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) |
---|---|---|---|
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 16 June 2020
|
|
17 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 9 July 2019
|
|
31 Jan 2020 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
05 Nov 2019 | SH02 | Sub-division of shares on 9 July 2019 | |
05 Nov 2019 | SH08 | Change of share class name or designation | |
28 Oct 2019 | MR01 | Registration of charge 082471200036, created on 11 October 2019 | |
23 Oct 2019 | AP01 | Appointment of Mr Peter Faires as a director on 9 July 2019 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with updates | |
13 Aug 2019 | MR01 | Registration of charge 082471200035, created on 6 August 2019 | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200032 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200029 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200031 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200030 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200027 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200026 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200020 in full | |
11 Jun 2019 | MR04 | Satisfaction of charge 082471200025 in full | |
22 Mar 2019 | MR01 | Registration of charge 082471200034, created on 7 March 2019 | |
31 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
21 Dec 2018 | MR01 | Registration of charge 082471200033, created on 5 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with updates | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 | |
27 Mar 2018 | MR01 | Registration of charge 082471200032, created on 12 March 2018 | |
31 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with updates |