- Company Overview for GROSVENOR ST PAULS LIMITED (09403879)
- Filing history for GROSVENOR ST PAULS LIMITED (09403879)
- People for GROSVENOR ST PAULS LIMITED (09403879)
- More for GROSVENOR ST PAULS LIMITED (09403879)
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) |
---|---|---|---|
05 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
22 Jul 2016 | AA01 | Previous accounting period shortened from 31 January 2016 to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
|
|
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 26 May 2015
|
|
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AP03 | Appointment of Andrew Lewis Foote as a secretary on 23 January 2015 | |
16 Jun 2015 | AP01 | Appointment of Nicholas Ashley Pearce as a director on 23 January 2015 | |
16 Jun 2015 | AP01 | Appointment of Mr Andrew Lewis Foote as a director on 23 January 2015 | |
15 Jun 2015 | AP01 | Appointment of Ian Ross Mourbey as a director on 23 January 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from 4 Drury Lane Solihull West Midlands B91 3BD United Kingdom to Lifford Hall Tunnel Lane Kings Norton Birmingham West Midlands B30 3JN on 15 June 2015 | |
09 Feb 2015 | TM01 | Termination of appointment of Daniel James Dwyer as a director on 23 January 2015 | |
23 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-23
|