Advanced company searchLink opens in new window

GROSVENOR PROPERTIES (UK) LIMITED

Company number 02891601

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)
05 Feb 2024 CS01 Confirmation statement made on 26 January 2024 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Feb 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with no updates
06 May 2021 AA Micro company accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 26 January 2021 with no updates
19 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Jan 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Mar 2019 CH01 Director's details changed for Mrs Karen Elizabeth Norton on 22 March 2019
19 Mar 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
09 Mar 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
04 Dec 2017 AA Micro company accounts made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
09 Nov 2016 AA Total exemption full accounts made up to 31 January 2016
07 Mar 2016 AR01 Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
07 Mar 2016 CH03 Secretary's details changed for Mr Theodore Michael John Norton on 1 April 2015
11 Nov 2015 AA Total exemption full accounts made up to 31 January 2015
13 Apr 2015 AR01 Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
13 Apr 2015 CH01 Director's details changed for Mrs Karen Elizabeth Norton on 1 January 2015
05 Nov 2014 AA Total exemption full accounts made up to 31 January 2014
18 Feb 2014 AR01 Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
18 Feb 2014 AD01 Registered office address changed from Leighton Industrial Estate Chester High Road Heswall Wirral CH60 3SF on 18 February 2014