Advanced company searchLink opens in new window

GROSVENOR CASINOS LIMITED

Company number 00877080

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 Dec 2018 TM01 Termination of appointment of James Christopher Pizey as a director on 17 December 2018
17 Dec 2018 AP01 Appointment of Mr William James Spencer Floydd as a director on 17 December 2018
30 Aug 2018 AP01 Appointment of Mr James Christopher Pizey as a director on 18 August 2018
30 Aug 2018 TM01 Termination of appointment of Clive Adrian Roynon Jennings as a director on 17 August 2018
04 Jul 2018 AP01 Appointment of Mr Alan Morgan as a director on 2 July 2018
19 May 2018 AP01 Appointment of Mr John Patrick O'reilly as a director on 7 May 2018
15 May 2018 TM01 Termination of appointment of Henry Benedict Birch as a director on 7 May 2018
03 May 2018 AP03 Appointment of Mrs Luisa Ann Wright as a secretary on 1 May 2018
03 May 2018 TM02 Termination of appointment of Frances Bingham as a secretary on 1 May 2018
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
09 Jan 2018 PSC05 Change of details for Rank Gaming Group Limited as a person with significant control on 12 June 2017
08 Dec 2017 AA Full accounts made up to 30 June 2017
23 Jun 2017 CH01 Director's details changed for Henry Benedict Birch on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead SL6 8BN on 12 June 2017
03 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
28 Dec 2016 AA Full accounts made up to 30 June 2016
13 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 39,000,000
09 Jan 2016 AA Full accounts made up to 30 June 2015
10 Apr 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 39,000,000
14 Jan 2015 AA Full accounts made up to 30 June 2014
11 Nov 2014 TM01 Termination of appointment of Philip Charles Urban as a director on 31 October 2014
04 Jun 2014 CH01 Director's details changed for Mr Clive Adrian Roynon Jennings on 4 June 2014
20 May 2014 AP01 Appointment of Henry Benedict Birch as a director
20 May 2014 TM01 Termination of appointment of Michael Burke as a director
25 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 39,000,000