Advanced company searchLink opens in new window

GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED

Company number 04233654

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 Jan 2011 CH01 Director's details changed for Timothy Leslie Budden on 25 January 2011
17 Jun 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
07 May 2010 AA Full accounts made up to 31 December 2009
24 Aug 2009 RESOLUTIONS Resolutions
  • RES13 ‐ S 175 c a 2006 and directors' interests 15/07/2009
19 Aug 2009 288c Director's change of particulars / nicholas scarles / 11/08/2009
25 Jun 2009 363a Return made up to 13/06/09; full list of members
22 Apr 2009 288a Director appointed timothy leslie budden
26 Mar 2009 AA Full accounts made up to 31 December 2008
06 Oct 2008 288c Director's change of particulars / mark preston / 03/10/2008
17 Jul 2008 288a Director appointed mark robin preston
17 Jul 2008 288b Appointment terminated director jeremy newsum
09 Jul 2008 AA Full accounts made up to 31 December 2007
02 Jul 2008 363a Return made up to 13/06/08; full list of members
30 Jan 2008 88(2)R Ad 17/12/07--------- £ si 313139759@1=313139759 £ ic 501223224/814362983
03 Jan 2008 88(2)R Ad 17/12/07--------- £ si 400659854@1=400659854 £ ic 100563370/501223224
03 Jan 2008 123 Nc inc already adjusted 17/12/07
03 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Jan 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
16 Oct 2007 288b Director resigned
16 Oct 2007 288a New director appointed
04 Oct 2007 288b Director resigned
20 Sep 2007 288c Director's particulars changed
14 Jul 2007 363a Return made up to 13/06/07; no change of members
13 Apr 2007 AA Full accounts made up to 31 December 2006
13 Dec 2006 288c Secretary's particulars changed