49/50 GROSVENOR SQUARE (FREEHOLD) LIMITED

06028799
MONUMENT HOUSE MARSH ROAD PINNER ENGLAND HA5 5NE

Documents

Documents
Date Category Description Pages
09 Aug 2024 officers Change of particulars for director (Ms Rachael Anne Scarr-Hall) 2 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2024 officers Appointment of director (Mr Mazen Hani Altamimi) 2 Buy now
09 Apr 2024 officers Termination of appointment of director (Tania Maria Remoundos) 1 Buy now
07 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2023 accounts Annual Accounts 2 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Feb 2023 officers Termination of appointment of director (Stamos John Fafalios) 1 Buy now
28 Feb 2023 officers Termination of appointment of secretary (Anthony Ian Baptist) 1 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Dec 2021 officers Termination of appointment of director (Eileen Delahunt Morony) 1 Buy now
01 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 2 Buy now
26 Jul 2021 officers Appointment of director (Ms Tania Maria Remoundos) 2 Buy now
05 May 2021 accounts Annual Accounts 2 Buy now
05 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Mar 2021 officers Appointment of director (Ms Rachael Scarr-Hall) 2 Buy now
07 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2020 officers Termination of appointment of director (Michael Constantine Lemos) 1 Buy now
10 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2019 accounts Annual Accounts 2 Buy now
13 Dec 2018 accounts Annual Accounts 7 Buy now
06 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 8 Buy now
04 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 6 Buy now
07 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2015 annual-return Annual Return 8 Buy now
16 Nov 2015 accounts Annual Accounts 3 Buy now
04 Dec 2014 accounts Annual Accounts 4 Buy now
21 Nov 2014 annual-return Annual Return 8 Buy now
11 Dec 2013 annual-return Annual Return 8 Buy now
13 Nov 2013 accounts Annual Accounts 11 Buy now
01 Mar 2013 accounts Annual Accounts 8 Buy now
13 Feb 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
06 Dec 2012 annual-return Annual Return 8 Buy now
06 Dec 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jan 2012 accounts Annual Accounts 11 Buy now
21 Dec 2011 annual-return Annual Return 8 Buy now
14 Dec 2010 annual-return Annual Return 8 Buy now
05 Nov 2010 accounts Annual Accounts 4 Buy now
01 Feb 2010 accounts Annual Accounts 4 Buy now
15 Dec 2009 annual-return Annual Return 9 Buy now
15 Dec 2009 officers Change of particulars for corporate director (Allvest Properties Inc) 2 Buy now
30 Jun 2009 annual-return Return made up to 14/12/08; full list of members 7 Buy now
19 May 2009 accounts Annual Accounts 10 Buy now
11 Feb 2009 officers Director appointed michael constantine lemos 2 Buy now
21 Dec 2008 officers Director appointed stamos john fafalios 2 Buy now
09 Jan 2008 annual-return Return made up to 14/12/07; full list of members 5 Buy now
09 Jan 2008 officers Secretary's particulars changed 1 Buy now
25 Jun 2007 accounts Accounting reference date extended from 31/12/07 to 31/03/08 1 Buy now
02 Mar 2007 officers Director resigned 1 Buy now
27 Feb 2007 capital Ad 06/02/07--------- £ si 13@1=13 £ ic 1/14 4 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
17 Feb 2007 officers New director appointed 2 Buy now
06 Feb 2007 officers New director appointed 2 Buy now
30 Jan 2007 address Registered office changed on 30/01/07 from: marquess court 69 southampton row london WC1B 4ET 1 Buy now
30 Jan 2007 officers Director resigned 1 Buy now
30 Jan 2007 officers Secretary resigned 1 Buy now
29 Jan 2007 officers New secretary appointed 2 Buy now
14 Dec 2006 incorporation Incorporation Company 33 Buy now