CH01 |
On 16th February 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 8th, November 2023
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 3rd April 2023 secretary's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 15th, September 2022
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 22nd March 2022
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
TM02 |
22nd March 2022 - the day secretary's appointment was terminated
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 19th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with updates 19th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 9th August 2018 director's details were changed
filed on: 10th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 3rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(33 pages)
|
AD01 |
Address change date: 5th September 2017. New Address: Eaton Estate Office Eccleston Eccleston Chester CH4 9ET. Previous address: 70 Grosvenor Street London W1K 3JP
filed on: 5th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
31st December 2016 - the day director's appointment was terminated
filed on: 9th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 8th December 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(32 pages)
|
AR01 |
Annual return drawn up to 5th November 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd December 2015: 5000001.00 GBP
capital
|
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 29th, July 2015
| accounts
|
Free Download
(23 pages)
|
AA01 |
Current accounting period extended from 31st December 2014 to 31st March 2015
filed on: 11th, December 2014
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st November 2014: 5000001.00 GBP
filed on: 10th, December 2014
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 5th November 2014 with full list of members
filed on: 18th, November 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th November 2014: 1.00 GBP
capital
|
|
TM01 |
5th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM02 |
5th August 2014 - the day secretary's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
5th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
5th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grosvenor seventy four LIMITEDcertificate issued on 19/08/14
filed on: 19th, August 2014
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th August 2014
filed on: 19th, August 2014
| resolution
|
|
AP01 |
New director was appointed on 5th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th August 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd June 2014 - the day director's appointment was terminated
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th November 2013
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st December 2014
filed on: 14th, November 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(40 pages)
|