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)
17 Oct 2014 AP01 Appointment of Mrs Chantal Antonia Henderson as a director on 17 October 2014
16 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
02 Jul 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 86,190,100
23 Jun 2014 TM01 Termination of appointment of Ian Mair as a director
08 Nov 2013 TM01 Termination of appointment of John Clark as a director
07 Nov 2013 TM01 Termination of appointment of William Bax as a director
07 Nov 2013 TM01 Termination of appointment of Tim Reade as a director
07 Nov 2013 TM01 Termination of appointment of Haydn Cooper as a director
07 Nov 2013 TM01 Termination of appointment of Nigel Hughes as a director
07 Nov 2013 TM01 Termination of appointment of Simon Elmer as a director
07 Nov 2013 TM01 Termination of appointment of Catherine Stevenson as a director
07 Nov 2013 TM01 Termination of appointment of Giles Clarke as a director
01 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Jun 2013 AP01 Appointment of Haydn John Cooper as a director
29 Apr 2013 TM01 Termination of appointment of Victoria Herring as a director
25 Apr 2013 AA Full accounts made up to 31 December 2012
07 Jan 2013 TM01 Termination of appointment of Jenefer Greenwood as a director
17 Dec 2012 CH01 Director's details changed for Ulrike Schwarz-Runer on 17 December 2012
07 Dec 2012 TM01 Termination of appointment of Gary Powell as a director
07 Dec 2012 AP01 Appointment of Dr Ian Douglas Mair as a director
11 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
10 Jul 2012 CH01 Director's details changed for Simon Richard Elmer on 9 July 2012
19 Apr 2012 AA Full accounts made up to 31 December 2011
19 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
18 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 7