- Company Overview for GROSVENOR RIVERSIDE LIMITED (11028447)
- Filing history for GROSVENOR RIVERSIDE LIMITED (11028447)
- People for GROSVENOR RIVERSIDE LIMITED (11028447)
- Charges for GROSVENOR RIVERSIDE LIMITED (11028447)
- More for GROSVENOR RIVERSIDE LIMITED (11028447)
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 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Apr 2024 | CS01 | Confirmation statement made on 7 April 2024 with no updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Oct 2023 | CH01 | Director's details changed for Mr Neil Paul Moores on 20 October 2023 | |
01 Sep 2023 | CH01 | Director's details changed for Mr Richard Tibor Vary on 8 August 2023 | |
11 Jul 2023 | MR01 | Registration of charge 110284470005, created on 7 July 2023 | |
11 Jul 2023 | MR01 | Registration of charge 110284470006, created on 7 July 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 7 April 2023 with no updates | |
12 Apr 2023 | CH01 | Director's details changed for Mr Neil Paul Moores on 7 April 2023 | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | MR01 | Registration of charge 110284470002, created on 12 May 2022 | |
20 May 2022 | MR01 | Registration of charge 110284470003, created on 12 May 2022 | |
20 May 2022 | MR01 | Registration of charge 110284470004, created on 12 May 2022 | |
19 May 2022 | MR01 | Registration of charge 110284470001, created on 12 May 2022 | |
07 Apr 2022 | CS01 | Confirmation statement made on 7 April 2022 with updates | |
10 Mar 2022 | PSC02 | Notification of Trusty Tufty Ltd as a person with significant control on 8 March 2022 | |
10 Mar 2022 | PSC02 | Notification of Rich1 Limited as a person with significant control on 8 March 2022 | |
10 Mar 2022 | PSC02 | Notification of Baldy Limited as a person with significant control on 8 March 2022 | |
10 Mar 2022 | PSC07 | Cessation of Clydesdale Group Limited as a person with significant control on 8 March 2022 | |
10 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 8 March 2022
|
|
01 Mar 2022 | AP01 | Appointment of Mr Neil Paul Moores as a director on 25 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr Richard Tibor Vary as a director on 25 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Kevan Robert Netherwood as a director on 25 February 2022 | |
01 Mar 2022 | CERTNM |
Company name changed clydesdale property investment LIMITED\certificate issued on 01/03/22
|
|
25 Oct 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates |