- Company Overview for GROSVENOR HOLDINGS (NW) LTD (11321517)
- Filing history for GROSVENOR HOLDINGS (NW) LTD (11321517)
- People for GROSVENOR HOLDINGS (NW) LTD (11321517)
- More for GROSVENOR HOLDINGS (NW) LTD (11321517)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
25 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
17 Feb 2023 | CH01 | Director's details changed for Mr Shariq Kaleem Majid on 16 February 2023 | |
17 Feb 2023 | CH01 | Director's details changed for Mr Shariq Kaleem Majid on 16 February 2023 | |
08 Feb 2023 | TM01 | Termination of appointment of Iftikhar Ahmed Majid as a director on 22 November 2022 | |
17 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Sep 2022 | AD01 | Registered office address changed from Suite 1a Ground Floor 1 Dovecote Business Park Old Hall Road, Sale Manchester M33 2GZ United Kingdom to Ground Floor Suite Waterside Court 1 Crewe Road Manchester M23 9BE on 2 September 2022 | |
20 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
03 Feb 2022 | CH01 | Director's details changed for Mr Shariq Kaleem Majid on 10 January 2022 | |
13 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
15 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2020 | AD01 | Registered office address changed from Hillbit House New Street Milesplatting Manchester M40 8AW United Kingdom to Suite 1a Ground Floor 1 Dovecote Business Park Old Hall Road, Sale Manchester M33 2GZ on 3 December 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Mr Ifthikar Ahmed Majid on 10 September 2020 | |
25 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
23 Apr 2018 | AP01 | Appointment of Ifthikar Ahmed Majid as a director on 20 April 2018 | |
20 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-20
|