- Company Overview for 35 GROSVENOR GU11 LTD (14654346)
- Filing history for 35 GROSVENOR GU11 LTD (14654346)
- People for 35 GROSVENOR GU11 LTD (14654346)
- More for 35 GROSVENOR GU11 LTD (14654346)
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) |
---|---|---|---|
25 Oct 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
11 Sep 2024 | CS01 | Confirmation statement made on 11 September 2024 with updates | |
11 Sep 2024 | AP01 | Appointment of Ms Ma Grace Miralles as a director on 11 September 2024 | |
11 Sep 2024 | TM01 | Termination of appointment of Patrick Donnelly as a director on 11 September 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 10 February 2024 with no updates | |
12 Dec 2023 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean Waterlooville PO8 0BT United Kingdom to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 12 December 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Julian Davis as a director on 21 February 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Peter Nash as a director on 21 February 2023 | |
21 Feb 2023 | AP01 | Appointment of Mr Patrick Donnelly as a director on 21 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 10 February 2023 with updates | |
10 Feb 2023 | PSC05 | Change of details for Brofam 2 Limited as a person with significant control on 10 February 2023 | |
10 Feb 2023 | NEWINC |
Incorporation
Statement of capital on 2023-02-10
|