Advanced company searchLink opens in new window

GREVILLE HALL MANAGEMENT LIMITED

Company number 02644358

Filter by category

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)
14 Dec 2023 AA Total exemption full accounts made up to 25 March 2023
31 Oct 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 25 March 2022
14 Nov 2022 CS01 Confirmation statement made on 10 September 2022 with updates
20 Oct 2022 AP01 Appointment of Mr Atif Judge Raza as a director on 19 October 2022
20 Oct 2022 TM01 Termination of appointment of Rebecca Goldstein as a director on 1 October 2022
20 Dec 2021 AA Total exemption full accounts made up to 25 March 2021
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with updates
08 Jun 2021 AP01 Appointment of Mr Darshan Raghuvanshi as a director on 1 June 2021
03 Jun 2021 TM02 Termination of appointment of Anne Rosalind Bateson Davis as a secretary on 3 June 2021
21 Dec 2020 AA Accounts for a small company made up to 25 March 2020
30 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
20 Nov 2019 AA Accounts for a small company made up to 25 March 2019
24 Sep 2019 CS01 Confirmation statement made on 10 September 2019 with updates
06 Nov 2018 AD01 Registered office address changed from 23 Greville Hall Greville Place London NW6 5JS to 59 Greville Hall Greville Place London NW6 5JT on 6 November 2018
12 Oct 2018 AA Accounts for a small company made up to 25 March 2018
21 Sep 2018 CS01 Confirmation statement made on 10 September 2018 with no updates
24 Jan 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Nov 2017 AA Accounts for a small company made up to 25 March 2017
26 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with no updates
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 46
12 Dec 2016 AA Accounts for a small company made up to 25 March 2016
01 Nov 2016 CS01 Confirmation statement made on 10 September 2016 with updates
20 Oct 2016 TM01 Termination of appointment of Michael Dominique Henri Harm as a director on 20 July 2016
23 Dec 2015 AP01 Appointment of Oliver Alfred Johnson as a director on 26 October 2015