Advanced company searchLink opens in new window

GROSVENOR CORPORATE SECURITY LIMITED

Company number 01530957

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)
18 Jan 2017 TM02 Termination of appointment of Eamonn Duignan as a secretary on 18 January 2017
07 Jan 2017 AA Accounts for a small company made up to 31 March 2016
05 Dec 2016 TM01 Termination of appointment of Bernard Mccauley as a director on 5 December 2016
02 Dec 2016 AP01 Appointment of Diana Munden as a director on 2 December 2016
17 Nov 2016 TM01 Termination of appointment of Ben Mccauley as a director on 15 November 2016
03 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,050
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
08 Jun 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,050
18 May 2015 AUD Auditor's resignation
12 Feb 2015 AA Full accounts made up to 31 March 2014
10 Oct 2014 AUD Auditor's resignation
10 Mar 2014 CH01 Director's details changed for Joyce Irvine Lambert on 13 February 2014
10 Mar 2014 CH01 Director's details changed for Gerald Frederick Lambert on 13 February 2014
10 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 50,050
10 Mar 2014 AD01 Registered office address changed from 49a High Street Ruislip Middlesex HA4 7BD on 10 March 2014
10 Mar 2014 AP03 Appointment of Eamonn Duignan as a secretary
10 Mar 2014 AP01 Appointment of Ben Mccauley as a director
10 Mar 2014 AP01 Appointment of Bernard Mccauley as a director
10 Mar 2014 TM02 Termination of appointment of Joyce Lambert as a secretary
10 Mar 2014 TM01 Termination of appointment of Claire Exelby as a director
10 Mar 2014 TM01 Termination of appointment of Joyce Lambert as a director
10 Mar 2014 TM01 Termination of appointment of Gerald Lambert as a director
13 Dec 2013 AA Full accounts made up to 31 March 2013
27 Mar 2013 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
27 Mar 2013 CERT10 Certificate of re-registration from Public Limited Company to Private