GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED
Company number 03608818
- Company Overview for GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED (03608818)
- Filing history for GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED (03608818)
- People for GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED (03608818)
- Charges for GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED (03608818)
- More for GROSVENOR HOUSE (TELFORD) NOMINEE NO. 1 LIMITED (03608818)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 13 September 2023 with updates | |
27 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 13 September 2020 with no updates | |
03 Aug 2020 | CH01 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 31 July 2020 | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
13 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
12 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
25 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | CH01 | Director's details changed for Mr Mark Glenn Bridgman Shaw on 5 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mr John Nicholas Dixon on 5 November 2015 | |
05 Nov 2015 | CH03 | Secretary's details changed for Mr Mark Glenn Bridgman Shaw on 5 November 2015 | |
05 Nov 2015 | CH01 | Director's details changed for Mrs Naomi Jane Fell on 5 November 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|