Advanced company searchLink opens in new window

GROSVENOR RIVERSIDE LIMITED

Company number 11028447

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)
08 Apr 2024 CS01 Confirmation statement made on 7 April 2024 with no updates
08 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
20 Oct 2023 CH01 Director's details changed for Mr Neil Paul Moores on 20 October 2023
01 Sep 2023 CH01 Director's details changed for Mr Richard Tibor Vary on 8 August 2023
11 Jul 2023 MR01 Registration of charge 110284470005, created on 7 July 2023
11 Jul 2023 MR01 Registration of charge 110284470006, created on 7 July 2023
12 Apr 2023 CS01 Confirmation statement made on 7 April 2023 with no updates
12 Apr 2023 CH01 Director's details changed for Mr Neil Paul Moores on 7 April 2023
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 MR01 Registration of charge 110284470002, created on 12 May 2022
20 May 2022 MR01 Registration of charge 110284470003, created on 12 May 2022
20 May 2022 MR01 Registration of charge 110284470004, created on 12 May 2022
19 May 2022 MR01 Registration of charge 110284470001, created on 12 May 2022
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
10 Mar 2022 PSC02 Notification of Trusty Tufty Ltd as a person with significant control on 8 March 2022
10 Mar 2022 PSC02 Notification of Rich1 Limited as a person with significant control on 8 March 2022
10 Mar 2022 PSC02 Notification of Baldy Limited as a person with significant control on 8 March 2022
10 Mar 2022 PSC07 Cessation of Clydesdale Group Limited as a person with significant control on 8 March 2022
10 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 36
01 Mar 2022 AP01 Appointment of Mr Neil Paul Moores as a director on 25 February 2022
01 Mar 2022 AP01 Appointment of Mr Richard Tibor Vary as a director on 25 February 2022
01 Mar 2022 TM01 Termination of appointment of Kevan Robert Netherwood as a director on 25 February 2022
01 Mar 2022 CERTNM Company name changed clydesdale property investment LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-25
25 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
03 Jun 2021 AA Total exemption full accounts made up to 31 March 2021