GROSVENOR ENTERPRISE HOLDINGS LIMITED
Company number 10253733
- Company Overview for GROSVENOR ENTERPRISE HOLDINGS LIMITED (10253733)
- Filing history for GROSVENOR ENTERPRISE HOLDINGS LIMITED (10253733)
- People for GROSVENOR ENTERPRISE HOLDINGS LIMITED (10253733)
- More for GROSVENOR ENTERPRISE HOLDINGS LIMITED (10253733)
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 Jul 2020 | CS01 | Confirmation statement made on 1 July 2020 with no updates | |
24 Mar 2020 | AA | Group of companies' accounts made up to 30 June 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 1 July 2019 with no updates | |
26 Mar 2019 | AA | Group of companies' accounts made up to 30 June 2018 | |
13 Nov 2018 | AUD | Auditor's resignation | |
05 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with no updates | |
03 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Jul 2018 | AA | Group of companies' accounts made up to 30 June 2017 | |
29 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
30 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with updates | |
30 Jun 2017 | PSC01 | Notification of Gillian Howard as a person with significant control on 26 June 2017 | |
20 Mar 2017 | AP01 | Appointment of Mr Andrew Graham as a director on 5 August 2016 | |
20 Mar 2017 | AP01 | Appointment of Mr Andrew Graham (Senior) as a director on 5 August 2016 | |
26 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 5 August 2016
|
|
30 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2016 | SH08 | Change of share class name or designation | |
26 Aug 2016 | SH10 | Particulars of variation of rights attached to shares | |
28 Jun 2016 | NEWINC |
Incorporation
Statement of capital on 2016-06-28
|