Advanced company searchLink opens in new window

GROSVENOR WATERSIDE RESIDENTS COMPANY LIMITED

Company number 04791212

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)
03 May 2019 AP01 Appointment of Dorothy Anderson Eyton as a director on 3 May 2019
03 May 2019 AP01 Appointment of Elmar Gasimov as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr John Walter Jacobs as a director on 3 May 2019
03 May 2019 AP01 Appointment of John Hunter Maxwell as a director on 3 May 2019
03 May 2019 AP01 Appointment of Vanessa Lumby as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr Graham Douglas Morrison as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr John Kiernan Toshack as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mark Lee Midgley as a director on 3 May 2019
03 May 2019 AP01 Appointment of Irvindjit Suri as a director on 3 May 2019
03 May 2019 AP01 Appointment of Jane Griffiths as a director on 3 May 2019
03 May 2019 AP01 Appointment of Gerard Mcgovern as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mayed Al Qasimi as a director on 3 May 2019
03 May 2019 AP01 Appointment of Katherine Benson as a director on 3 May 2019
03 May 2019 AP01 Appointment of Mr Robert John Ayling as a director on 3 May 2019
03 May 2019 AD01 Registered office address changed from Botanic House 100 Hills Road Cambridge England CB2 1PH to C/O Rendall & Rittner Portsoken House 155-157 Minories London EC3N 1LJ on 3 May 2019
27 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
28 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
28 Dec 2017 AD03 Register(s) moved to registered inspection location 1 st. James Court Whitefriars Norwich England NR3 1RU
01 Aug 2017 CH01 Director's details changed for Mr David John Roberts on 21 July 2017
01 Aug 2017 PSC04 Change of details for Mr David John Roberts as a person with significant control on 21 July 2017
07 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 8 June 2016 no member list