CS01 |
Confirmation statement with no updates June 30, 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to June 30, 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, November 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 30, 2017
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on March 15, 2017
filed on: 16th, March 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 30, 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 30, 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 27 St. Peters Street Stamford Lincolnshire PE9 2PF England to 5 Bramlands Close London SW11 2NR on July 30, 2014
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 30, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On July 30, 2014 - new secretary appointed
filed on: 30th, July 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on July 30, 2014
filed on: 30th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2014 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 30, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 30, 2013 with full list of members
filed on: 23rd, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 30, 2012 with full list of members
filed on: 19th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
CH03 |
On April 2, 2011 secretary's details were changed
filed on: 13th, July 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 30, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 27th, April 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 12, 2011. Old Address: 11a Austin Street Stamford PE9 2QR Uk
filed on: 12th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 30, 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed madagans franchises LIMITEDcertificate issued on 26/03/10
filed on: 26th, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 16, 2010
filed on: 16th, March 2010
| resolution
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to July 28, 2009
filed on: 28th, July 2009
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grosvenor holdings LIMITEDcertificate issued on 11/03/09
filed on: 9th, March 2009
| change of name
|
Free Download
(3 pages)
|
CERTNM |
Company name changed grosvenor holdings management LIMITEDcertificate issued on 04/09/08
filed on: 30th, August 2008
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed grosvenor holdings LIMITEDcertificate issued on 20/08/08
filed on: 18th, August 2008
| change of name
|
Free Download
(2 pages)
|
288a |
On July 17, 2008 Secretary appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 17, 2008 Director appointed
filed on: 17th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, June 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On June 30, 2008 Appointment terminated director
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|