- Company Overview for GROSVENOR PROPERTY FINANCE LTD (10812711)
- Filing history for GROSVENOR PROPERTY FINANCE LTD (10812711)
- People for GROSVENOR PROPERTY FINANCE LTD (10812711)
- Charges for GROSVENOR PROPERTY FINANCE LTD (10812711)
- More for GROSVENOR PROPERTY FINANCE LTD (10812711)
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) |
---|---|---|---|
26 Jul 2024 | CS01 | Confirmation statement made on 9 June 2024 with no updates | |
31 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Feb 2024 | AD01 | Registered office address changed from Unit 2 99-101 Kingsland Road London E2 8AG United Kingdom to 9 Corbets Tey Road Upminster Essex RM14 2AP on 22 February 2024 | |
13 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Nov 2022 | MR04 | Satisfaction of charge 108127110001 in full | |
18 Oct 2022 | MR01 | Registration of charge 108127110002, created on 5 October 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
12 Jan 2022 | AA01 | Current accounting period extended from 30 March 2022 to 31 March 2022 | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Oct 2021 | CH01 | Director's details changed for Mr Jamie Mcgilvray on 28 February 2021 | |
23 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 30 March 2021 | |
30 Jun 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
09 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with updates | |
30 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
28 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
02 Nov 2018 | CH01 | Director's details changed for Mr Andrew Paul Green on 26 October 2018 | |
02 Nov 2018 | PSC04 | Change of details for Mr Andrew Paul Green as a person with significant control on 26 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 115B Drysdale Street Hoxton London N1 6nd United Kingdom to Unit 2 99-101 Kingsland Road London E2 8AG on 12 October 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
26 Apr 2018 | MR01 | Registration of charge 108127110001, created on 24 April 2018 | |
09 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-09
|