Advanced company searchLink opens in new window

47/48 GROSVENOR STREET LIMITED

Company number 04233444

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)
02 Apr 2003 88(2)R Ad 06/01/03--------- £ si 10750000@1=10750000 £ ic 100/10750100
03 Mar 2003 288a New director appointed
03 Mar 2003 288a New director appointed
03 Mar 2003 288b Director resigned
17 Jan 2003 123 Nc inc already adjusted 19/12/02
17 Jan 2003 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 Jan 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2002 CERTNM Company name changed basinghall investment LIMITED\certificate issued on 18/12/02
18 Jul 2002 288a New director appointed
09 Jul 2002 363a Return made up to 13/06/02; full list of members
04 Jul 2002 CERTNM Company name changed grosvenor seventeen LIMITED\certificate issued on 04/07/02
07 Mar 2002 AA Accounts made up to 31 December 2001
13 Nov 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Nov 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Jul 2001 287 Registered office changed on 17/07/01 from: 70 grosvenor street london W1X 9DB
17 Jul 2001 288a New director appointed
17 Jul 2001 288a New director appointed
17 Jul 2001 288a New secretary appointed
17 Jul 2001 288a New director appointed
26 Jun 2001 225 Accounting reference date shortened from 30/06/02 to 31/12/01
26 Jun 2001 288b Director resigned
26 Jun 2001 288b Secretary resigned;director resigned
26 Jun 2001 287 Registered office changed on 26/06/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
13 Jun 2001 NEWINC Incorporation