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)
15 Aug 2009 403b Declaration that part of the property/undertaking: released/ceased /part /charge no 6
31 Jul 2009 363a Return made up to 26/07/09; full list of members
22 Jul 2009 395 Particulars of a mortgage or charge / charge no: 7
15 Jul 2009 288a Director appointed simon richard elmer
24 Apr 2009 AA Full accounts made up to 31 December 2008
06 Mar 2009 288a Director appointed gary james powell
06 Jan 2009 288b Appointment terminated director darren rawcliffe
24 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175, director can have direct or indirect interest that conflicts the interest of the company 13/11/2008
30 Jul 2008 363a Return made up to 26/07/08; full list of members
09 Jul 2008 288a Secretary appointed katharine emma robinson
09 Jul 2008 288a Director appointed john edward thompson clark
08 Jul 2008 288b Appointment terminated secretary caroline tolhurst
08 Jul 2008 288b Appointment terminated director mark preston
09 May 2008 AA Full accounts made up to 31 December 2007
04 Apr 2008 288a Director appointed roger frederick cranford blundell
04 Apr 2008 288b Appointment terminated director richard handley
12 Oct 2007 288a New director appointed
03 Aug 2007 363a Return made up to 26/07/07; full list of members
09 May 2007 AA Full accounts made up to 31 December 2006
01 Sep 2006 403b Declaration of mortgage charge released/ceased
21 Aug 2006 363a Return made up to 26/07/06; no change of members
10 Aug 2006 288a New director appointed
18 Jul 2006 395 Particulars of mortgage/charge
14 Jul 2006 288a New director appointed
11 Jul 2006 288b Director resigned