GROSVENOR AMERICAS HOLDINGS LIMITED
Company number 08762378
- Company Overview for GROSVENOR AMERICAS HOLDINGS LIMITED (08762378)
- Filing history for GROSVENOR AMERICAS HOLDINGS LIMITED (08762378)
- People for GROSVENOR AMERICAS HOLDINGS LIMITED (08762378)
- More for GROSVENOR AMERICAS HOLDINGS LIMITED (08762378)
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) |
---|---|---|---|
01 Jul 2019 | AP03 | Appointment of Mrs Suzanne Mcconnell as a secretary on 9 May 2019 | |
01 Jul 2019 | TM02 | Termination of appointment of Judith Patricia Ball as a secretary on 9 May 2019 | |
13 Jun 2019 | TM01 | Termination of appointment of Nicholas Richard Scarles as a director on 31 May 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Robert Richard Davis as a director on 1 June 2019 | |
19 Jun 2018 | CS01 | Confirmation statement made on 19 June 2018 with updates | |
18 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
16 Jan 2018 | SH19 |
Statement of capital on 16 January 2018
|
|
03 Jan 2018 | SH20 | Statement by Directors | |
03 Jan 2018 | CAP-SS | Solvency Statement dated 14/12/17 | |
03 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
05 May 2017 | AA | Full accounts made up to 31 December 2016 | |
19 Apr 2017 | AP01 | Appointment of Mr Peter Sean Vernon as a director on 28 March 2017 | |
18 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Jun 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 14 December 2015
|
|
03 Dec 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
23 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jul 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
19 Jun 2015 | AP01 | Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 | |
13 Mar 2015 | CH01 | Director's details changed for Mr Christopher James Jukes on 13 March 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 19 June 2014
|
|
16 May 2014 | CERTNM |
Company name changed grosvenor seventy three LIMITED\certificate issued on 16/05/14
|
|
16 May 2014 | CONNOT | Change of name notice |