- Company Overview for GROSVENOR (INSURANCES) LIMITED (00727135)
- Filing history for GROSVENOR (INSURANCES) LIMITED (00727135)
- People for GROSVENOR (INSURANCES) LIMITED (00727135)
- More for GROSVENOR (INSURANCES) LIMITED (00727135)
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) |
---|---|---|---|
11 Dec 2017 | PSC02 | Notification of Deva Victrix Holdings Limited as a person with significant control on 30 November 2017 | |
08 Dec 2017 | AP01 | Appointment of Mrs Helen Frances Jaquiss as a director on 30 November 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from The Quarry Hill Road Eccleston Chester England CH4 9HQ to Eaton Estate Office Eccleston Chester CH4 9ET on 8 December 2017 | |
07 Dec 2017 | AP03 | Appointment of Mrs Sarah Helen Carss as a secretary on 30 November 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Geoffrey Murray Chadwick as a secretary on 30 November 2017 | |
05 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
05 Jan 2017 | TM01 | Termination of appointment of Jeremy Henry Moore Newsum as a director on 31 December 2016 | |
24 Aug 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
23 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
31 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 | |
02 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
26 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
02 Aug 2013 | AD01 | Registered office address changed from 70 Grosvenor Street London W1K 3JP on 2 August 2013 | |
25 Jul 2013 | CH03 | Secretary's details changed for Geoff Chadwick on 11 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 1 July 2013 with full list of shareholders
|
|
19 Jul 2013 | TM02 | Termination of appointment of Judith Ball as a secretary | |
19 Jul 2013 | AP03 | Appointment of Geoff Chadwick as a secretary | |
12 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
03 Jul 2012 | AR01 | Annual return made up to 1 July 2012 with full list of shareholders | |
22 Sep 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
02 Aug 2011 | AR01 | Annual return made up to 26 July 2011 with full list of shareholders |