Advanced company searchLink opens in new window

GROSVENOR CAPITAL PARTNERSHIPS LTD

Company number 10494650

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)
04 Jan 2021 TM01 Termination of appointment of Evelyn Carder as a director on 30 April 2020
08 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
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
  • GBP 2,000
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-24
  • GBP 1,000