Advanced company searchLink opens in new window

GROSVENOR CONSTRUCTION (READING) LIMITED

Company number 03691312

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)
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
  • GBP 100