14/15 GROSVENOR SQUARE FREEHOLD LIMITED
Company number 08355306
- Company Overview for 14/15 GROSVENOR SQUARE FREEHOLD LIMITED (08355306)
- Filing history for 14/15 GROSVENOR SQUARE FREEHOLD LIMITED (08355306)
- People for 14/15 GROSVENOR SQUARE FREEHOLD LIMITED (08355306)
- More for 14/15 GROSVENOR SQUARE FREEHOLD LIMITED (08355306)
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) |
---|---|---|---|
08 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
16 Feb 2024 | CS01 | Confirmation statement made on 16 February 2024 with updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 10 January 2024 with no updates | |
02 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
04 Aug 2022 | AP01 | Appointment of Mrs Jane C Jukes as a director on 26 July 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 10 January 2022 with no updates | |
10 Dec 2021 | AA | Micro company accounts made up to 31 January 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 10 January 2021 with no updates | |
23 Feb 2021 | TM02 | Termination of appointment of Deepak Burman as a secretary on 23 February 2021 | |
04 Aug 2020 | AP01 | Appointment of Mr Kushal Pal Singh as a director on 22 July 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX United Kingdom to 2 Tower House Tower Centre Hoddesdon EN11 8UR on 4 August 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 10 January 2020 with no updates | |
28 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
23 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
22 Nov 2018 | AP03 | Appointment of Mr Deepak Burman as a secretary on 22 November 2018 | |
22 Nov 2018 | TM02 | Termination of appointment of Stardata Business Services Limited as a secretary on 22 November 2018 | |
22 Nov 2018 | AD01 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH to Unit 1 / 2 - 25 Wembley Commercial Centre East Lane Wembley Middlesex HA9 7XX on 22 November 2018 | |
20 Aug 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with updates | |
16 Oct 2017 | RP04CS01 | Second filing of Confirmation Statement dated 10/01/2017 | |
13 Sep 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
05 Sep 2017 | TM01 | Termination of appointment of Payel Seth as a director on 1 September 2017 |