Advanced company searchLink opens in new window

GROSVENOR ALTERNATE PARTNER LIMITED

Company number 02231072

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)
16 Aug 2016 AP04 Appointment of Blackrock Company Secretarial Services (Uk) Limited as a secretary on 15 August 2016
10 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
17 Dec 2015 TM02 Termination of appointment of Agnieszka Caban as a secretary on 16 December 2015
25 Sep 2015 TM01 Termination of appointment of Dieter Schwaller as a director on 31 August 2015
20 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
10 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
29 Jun 2015 AP01 Appointment of Scott Docherty as a director on 24 June 2015
16 Apr 2015 TM02 Termination of appointment of Janet Taylor as a secretary on 15 April 2015
18 Dec 2014 AP01 Appointment of Mr Dieter Schwaller as a director on 8 December 2014
18 Dec 2014 TM01 Termination of appointment of James Fenelon Desmarais as a director on 8 December 2014
18 Dec 2014 AP03 Appointment of Mrs Janet Taylor as a secretary on 4 September 2014
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
28 May 2014 TM02 Termination of appointment of Gregor Craig as a secretary
10 Apr 2014 CH01 Director's details changed for Colin Roy Thomson on 9 April 2014
03 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
20 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 AP03 Appointment of Agnieszka Caban as a secretary
19 Dec 2012 AP03 Appointment of Gregor Alexander Craig as a secretary
27 Nov 2012 TM02 Termination of appointment of Adrian Dyke as a secretary
02 Oct 2012 AA Total exemption full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
28 Dec 2011 CH01 Director's details changed for James Fenelon Desmarais on 1 August 2011
21 Dec 2011 CH03 Secretary's details changed for Adrian Brettell Dyke on 1 August 2011
03 Oct 2011 AA Total exemption full accounts made up to 31 December 2010