GROSVENOR CAPITAL PARTNERSHIPS LTD
Company number 10494650
- Company Overview for GROSVENOR CAPITAL PARTNERSHIPS LTD (10494650)
- Filing history for GROSVENOR CAPITAL PARTNERSHIPS LTD (10494650)
- People for GROSVENOR CAPITAL PARTNERSHIPS LTD (10494650)
- More for GROSVENOR CAPITAL PARTNERSHIPS LTD (10494650)
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) |
---|---|---|---|
04 Jan 2021 | TM01 | Termination of appointment of Evelyn Carder as a director on 30 April 2020 | |
08 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2020 | AD01 | Registered office address changed from Evolve House Hung Road Shirehampton Bristol Bristol BS11 9XJ United Kingdom to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 17 January 2020 | |
03 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
05 Feb 2019 | AP01 | Appointment of Mr Robert David Burton as a director on 26 January 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with updates | |
22 Nov 2018 | AP01 | Appointment of Mr Daniel Thomson as a director on 24 November 2016 | |
22 Nov 2018 | AP01 | Appointment of Mr Anthony Hubbard as a director on 24 November 2016 | |
22 Nov 2018 | AP01 | Appointment of Mrs Evelyn Carder as a director on 24 November 2016 | |
22 Nov 2018 | AP01 | Appointment of Mrs Connie Cockburn as a director on 24 November 2016 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 24 November 2016
|
|
15 Oct 2018 | PSC01 | Notification of Shahidul Islam as a person with significant control on 12 October 2018 | |
15 Oct 2018 | TM01 | Termination of appointment of Robert David Burton as a director on 12 October 2018 | |
15 Oct 2018 | PSC07 | Cessation of Robert David Burton as a person with significant control on 12 October 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Jul 2018 | AD01 | Registered office address changed from 24 Fieldfare Avenue Portishead Bristol BS20 7NL England to Evolve House Hung Road Shirehampton Bristol Bristol BS11 9XJ on 20 July 2018 | |
20 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
08 Nov 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 January 2018 | |
05 Oct 2017 | AD01 | Registered office address changed from 103 Court Road Kingswood Bristol BS15 9QN England to 24 Fieldfare Avenue Portishead Bristol BS20 7NL on 5 October 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from Evolve House Hung Road Bristol BS11 9XJ England to 103 Court Road Kingswood Bristol BS15 9QN on 3 January 2017 | |
24 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-24
|