Advanced company searchLink opens in new window

GROSVENOR INVESTMENTS LIMITED

Company number 00542917

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)
17 Oct 2014 TM01 Termination of appointment of John Edward Thompson Clark as a director on 17 October 2014
01 Aug 2014 AP01 Appointment of Mr Keith John Bailey as a director on 1 August 2014
01 Aug 2014 TM01 Termination of appointment of Tim Reade as a director on 1 August 2014
07 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 3,000,100
23 Jun 2014 TM01 Termination of appointment of Ian Mair as a director
09 May 2014 AA Full accounts made up to 31 December 2013
13 Nov 2013 AP01 Appointment of Jorge Emanuel Mendonca as a director
13 Nov 2013 AP01 Appointment of Craig Mcwilliam as a director
12 Nov 2013 AP01 Appointment of Ian Robert Morrison as a director
07 Nov 2013 TM01 Termination of appointment of Giles Clarke as a director
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Haydn John Cooper as a director
29 Apr 2013 TM01 Termination of appointment of Victoria Herring as a director
25 Apr 2013 AA Full accounts made up to 31 December 2012
30 Jan 2013 CC04 Statement of company's objects
30 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Jan 2013 TM01 Termination of appointment of Jenefer Greenwood as a director
17 Dec 2012 CH01 Director's details changed for Ulrike Schwarz-Runer on 17 December 2012
07 Dec 2012 TM01 Termination of appointment of Gary Powell as a director
07 Dec 2012 AP01 Appointment of Dr Ian Douglas Mair as a director
10 Jul 2012 CH01 Director's details changed for Simon Richard Elmer on 9 July 2012
04 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
08 May 2012 AA Full accounts made up to 31 December 2011
19 Sep 2011 CH01 Director's details changed for William Robert Bax on 19 September 2011
31 Aug 2011 CH01 Director's details changed for Giles Andrew Clarke on 31 August 2011