Advanced company searchLink opens in new window

GROSVENOR ST PAULS LIMITED

Company number 09403879

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)
05 Aug 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-03
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
  • GBP 3
02 Sep 2015 SH01 Statement of capital following an allotment of shares on 26 May 2015
  • GBP 3
02 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)