Advanced company searchLink opens in new window

GROSVENOR STOW LIMITED

Company number 04028008

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)
24 Jun 2019 AA Accounts for a small company made up to 31 December 2018
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
14 Feb 2019 CH01 Director's details changed for Mr. Shivaji Tony Mainee on 13 February 2019
15 Oct 2018 RP04AP01 Second filing for the appointment of Amelia Mary Staveley as a director
07 Jun 2018 AP03 Appointment of Mr Derek John Lewis as a secretary on 7 June 2018
07 Jun 2018 TM02 Termination of appointment of Katharine Emma Robinson as a secretary on 7 June 2018
01 Jun 2018 TM01 Termination of appointment of William Robert Bax as a director on 1 June 2018
01 Jun 2018 AP01 Appointment of Miss Amelia Mary Staveley as a director on 21 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 15/10/2018
22 May 2018 AA Full accounts made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
04 Apr 2018 PSC01 Notification of Mitri Joseph Najjar as a person with significant control on 9 March 2018
04 Apr 2018 PSC02 Notification of Grosvenor West End Properties as a person with significant control on 6 April 2016
29 Mar 2018 PSC01 Notification of Colette El Hayek as a person with significant control on 9 March 2018
19 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
31 May 2017 AA Full accounts made up to 31 December 2016
06 Jan 2017 TM01 Termination of appointment of Craig David Mcwilliam as a director on 1 January 2017
16 Sep 2016 CH01 Director's details changed for Mr William Robert Bax on 1 August 2016
16 Jun 2016 AR01 Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
07 May 2016 AA Full accounts made up to 31 December 2015
21 Aug 2015 CH01 Director's details changed for Mrs Chantal Antonia Henderson on 21 August 2015
29 Jul 2015 CH03 Secretary's details changed for Katharine Emma Robinson on 29 July 2015
06 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
16 May 2015 AA Full accounts made up to 31 December 2014
17 Oct 2014 AP01 Appointment of Mrs Chantal Henderson as a director on 17 October 2014
11 Jul 2014 AP01 Appointment of Mr William Robert Bax as a director