Advanced company searchLink opens in new window

GROSVENOR HOLDINGS (NW) LTD

Company number 11321517

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)
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
  • GBP 100