GROSVENOR RED LION HOLDINGS C LIMITED
Company number 12122898
- Company Overview for GROSVENOR RED LION HOLDINGS C LIMITED (12122898)
- Filing history for GROSVENOR RED LION HOLDINGS C LIMITED (12122898)
- People for GROSVENOR RED LION HOLDINGS C LIMITED (12122898)
- More for GROSVENOR RED LION HOLDINGS C LIMITED (12122898)
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
|
|
12 Jan 2022 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 September 2019
|
|
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 |