Advanced company searchLink opens in new window

GROSVENOR WATERSIDE (HOLDINGS) LIMITED

Company number 01463558

Filter by category

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)
19 Jun 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
22 Jun 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
07 Feb 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Sep 2011 CH03 Secretary's details changed for Ms Ann Rutter on 1 August 2011
15 Jul 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
26 Mar 2011 TM01 Termination of appointment of Zafar Khan as a director
25 Mar 2011 AP01 Appointment of Mr George Sebastian Matthew Bull as a director
23 Mar 2011 AA Full accounts made up to 31 December 2010
01 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
16 Mar 2010 AA Full accounts made up to 30 December 2009
07 Oct 2009 TM01 Termination of appointment of Hywel Rees as a director
15 Jun 2009 363a Return made up to 13/06/09; full list of members
15 Apr 2009 AA Full accounts made up to 31 December 2008
04 Apr 2009 287 Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR
13 Aug 2008 AUD Auditor's resignation
25 Jun 2008 AUD Auditor's resignation
20 Jun 2008 363a Return made up to 13/06/08; full list of members
06 Mar 2008 AA Full accounts made up to 31 December 2007
03 Jan 2008 288a New secretary appointed
12 Dec 2007 288b Secretary resigned
29 Aug 2007 288c Director's particulars changed
26 Jun 2007 AA Full accounts made up to 31 December 2006
13 Jun 2007 363a Return made up to 13/06/07; full list of members
26 Apr 2007 288c Director's particulars changed