Advanced company searchLink opens in new window

GROSVENOR (MAYFAIR) ESTATE

Company number 01131685

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)
01 Feb 2011 AP01 Appointment of Ulrike Schwarz-Runer as a director
08 Dec 2010 CH01 Director's details changed for Giles Andrew Clarke on 6 December 2010
18 Nov 2010 AP01 Appointment of Victoria Herring as a director
17 Nov 2010 TM01 Termination of appointment of Lauren Buck as a director
16 Nov 2010 AP01 Appointment of Mrs Jenefer Greenwood as a director
16 Nov 2010 AP01 Appointment of Catherine Stevenson as a director
16 Nov 2010 AP01 Appointment of Tim Reade as a director
16 Nov 2010 AP01 Appointment of Nigel Auriol Hughes as a director
16 Nov 2010 TM01 Termination of appointment of a director
09 Nov 2010 CH01 Director's details changed
29 Jul 2010 AR01 Annual return made up to 26 July 2010 with full list of shareholders
25 Jun 2010 AA Full accounts made up to 31 March 2010
31 Jul 2009 363a Return made up to 26/07/09; full list of members
15 Jul 2009 288a Director appointed simon richard elmer
16 Jun 2009 AA Full accounts made up to 31 March 2009
09 Mar 2009 225 Accounting reference date shortened from 05/04/2009 to 31/03/2009
09 Mar 2009 288a Director appointed jeremy henry moore newsum
09 Mar 2009 288a Director appointed peter lawrence doyle
09 Mar 2009 288a Director appointed gary james powell
06 Jan 2009 288b Appointment terminated director darren rawcliffe
26 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 25/11/2008
30 Jul 2008 363a Return made up to 26/07/08; full list of members
22 Jul 2008 AA Full accounts made up to 5 April 2008
18 Jul 2008 288b Appointment terminate, secretary caroline mary tolhurst logged form
17 Jul 2008 288b Appointment terminated director katharine robinson