Advanced company searchLink opens in new window

GROSVENOR RED LION HOLDINGS C LIMITED

Company number 12122898

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)
07 Feb 2025 PSC04 Change of details for Mr Jason Myers as a person with significant control on 28 January 2025
07 Feb 2025 PSC04 Change of details for Mr David John Altern Ramsey as a person with significant control on 28 January 2025
07 Feb 2025 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming Surrey GU8 6BQ England to The Wellington Arms Basingstoke Road Stratfield Turgis Hampshire RG27 0AS on 7 February 2025
07 Feb 2025 CH01 Director's details changed for Mr Jason Leslie Myers on 28 January 2025
07 Feb 2025 CH01 Director's details changed for Mr David John Altern Ramsey on 28 January 2025
28 Jan 2025 AA Accounts for a dormant company made up to 31 December 2023
24 Jul 2024 CS01 Confirmation statement made on 24 July 2024 with updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
28 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
30 Jun 2023 AA Total exemption full accounts made up to 31 December 2021
01 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2022 AD01 Registered office address changed from Units B & C Crondall Place, Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH United Kingdom to The Wool Barn Peper Harow Godalming Surrey GU8 6BQ on 7 December 2022
01 Sep 2022 CS01 Confirmation statement made on 24 July 2022 with updates
26 Jan 2022 AA Accounts for a dormant company made up to 31 December 2020
20 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2019
  • GBP 10.01
12 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 September 2019
  • GBP 10.01
19 Oct 2021 AD01 Registered office address changed from The Wool Barn Peper Harow Godalming GU8 6BQ England to Units B & C Crondall Place, Coxbridge Business Park Alton Road Farnham Surrey GU10 5EH on 19 October 2021
24 Sep 2021 PSC04 Change of details for Mr Jason Myers as a person with significant control on 24 July 2021
24 Sep 2021 CS01 Confirmation statement made on 24 July 2021 with updates
23 Sep 2021 PSC04 Change of details for Mr David John Altern Ramsey as a person with significant control on 22 January 2021
23 Sep 2021 CH01 Director's details changed for Jason Myers on 24 July 2021
23 Sep 2021 CH01 Director's details changed for Mr David John Altern Ramsey on 22 January 2021
23 Sep 2021 PSC04 Change of details for Mr Jason Leslie Myers as a person with significant control on 24 July 2021
10 Dec 2020 AD01 Registered office address changed from 16 Fernhurst Road London SW6 7JW United Kingdom to The Wool Barn Peper Harow Godalming GU8 6BQ on 10 December 2020