Advanced company searchLink opens in new window

GROSVENOR COMMERCIAL PROPERTIES

Company number 01847458

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)
23 Dec 2020 AP01 Appointment of Mr Andrew Thomas Taylor as a director on 16 December 2020
20 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with updates
02 Jul 2020 TM01 Termination of appointment of Simon Geoffrey Harding-Roots as a director on 30 June 2020
27 May 2020 CS01 Confirmation statement made on 18 May 2020 with updates
15 Jan 2020 TM01 Termination of appointment of Craig David Mcwilliam as a director on 10 January 2020
18 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
10 Jul 2018 AA Accounts for a dormant company made up to 31 December 2017
07 Jun 2018 AP03 Appointment of Mr Derek John Lewis as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
18 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
03 Jan 2017 TM01 Termination of appointment of Peter Sean Vernon as a director on 31 December 2016
19 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 86,190,100
04 May 2016 AP01 Appointment of Craig Mcwilliam as a director on 28 April 2016
03 May 2016 AP01 Appointment of Mr Simon Harding-Roots as a director on 28 April 2016
29 Apr 2016 TM01 Termination of appointment of Ulrike Schwarz-Runer as a director on 28 April 2016
21 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
29 Jul 2015 CH01 Director's details changed for Roger Frederick Crawford Blundell on 29 July 2015
29 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
02 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 86,190,100