GROSVENOR CONSTRUCTION (READING) LIMITED
Company number 03691312
- Company Overview for GROSVENOR CONSTRUCTION (READING) LIMITED (03691312)
- Filing history for GROSVENOR CONSTRUCTION (READING) LIMITED (03691312)
- People for GROSVENOR CONSTRUCTION (READING) LIMITED (03691312)
- More for GROSVENOR CONSTRUCTION (READING) LIMITED (03691312)
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) |
---|---|---|---|
25 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
30 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
19 Jan 2023 | AA | Micro company accounts made up to 28 February 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
30 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
23 Apr 2021 | AD01 | Registered office address changed from Merlin House Brunel Road Theale Reading Berkshire RG7 4AB United Kingdom to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 23 April 2021 | |
23 Apr 2021 | PSC01 | Notification of Elizabeth Frances Willis as a person with significant control on 7 October 2019 | |
23 Apr 2021 | PSC01 | Notification of Alexandra Helen Humphreys as a person with significant control on 7 October 2019 | |
23 Apr 2021 | PSC07 | Cessation of Janet Margaret Haestier as a person with significant control on 7 October 2019 | |
23 Apr 2021 | PSC07 | Cessation of Peter George Haestier as a person with significant control on 7 October 2019 | |
06 Apr 2021 | AD01 | Registered office address changed from Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY England to Merlin House Brunel Road Theale Reading Berkshire RG7 4AB on 6 April 2021 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
20 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with updates | |
02 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
06 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with updates | |
28 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from Overdene House 49 Church Street Theale Reading RG7 5BX to Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY on 16 October 2019 | |
08 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
23 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
07 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
06 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
22 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|