- Company Overview for GROSVENOR COMMERCIAL PROPERTIES (01847458)
- Filing history for GROSVENOR COMMERCIAL PROPERTIES (01847458)
- People for GROSVENOR COMMERCIAL PROPERTIES (01847458)
- Charges for GROSVENOR COMMERCIAL PROPERTIES (01847458)
- More for GROSVENOR COMMERCIAL PROPERTIES (01847458)
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
|
|
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 |