65 GROSVENOR ROAD MANAGEMENT (8002) LIMITED

08423487
65 GROSVENOR ROAD WEST WICKHAM ENGLAND BR4 9PY

Documents

Documents
Date Category Description Pages
26 Apr 2024 accounts Annual Accounts 3 Buy now
12 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2023 accounts Annual Accounts 3 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2021 accounts Annual Accounts 3 Buy now
12 May 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Dec 2020 accounts Annual Accounts 3 Buy now
02 Sep 2020 officers Termination of appointment of secretary (Prime Management (Ps) Limited) 1 Buy now
02 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
11 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Mar 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Mar 2020 confirmation-statement Confirmation Statement With No Updates 2 Buy now
09 Mar 2020 officers Appointment of corporate secretary (Prime Management (Ps) Limited) 2 Buy now
09 Mar 2020 officers Termination of appointment of secretary (Avakas Secretary Limited) 1 Buy now
09 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 accounts Annual Accounts 3 Buy now
11 Mar 2019 confirmation-statement Confirmation Statement With No Updates 2 Buy now
16 Aug 2018 accounts Annual Accounts 3 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 2 Buy now
19 Dec 2017 officers Appointment of director (Linda Maria Small) 3 Buy now
08 Dec 2017 officers Termination of appointment of director (Joseph Brian Shead) 2 Buy now
08 Dec 2017 officers Change of particulars for director (Steven Richard Bugler) 4 Buy now
08 Nov 2017 accounts Annual Accounts 3 Buy now
15 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Mar 2017 officers Appointment of director (Mark Thomas Woollard) 3 Buy now
15 Mar 2017 officers Appointment of director (Steven Richard Bugler) 3 Buy now
15 Mar 2017 officers Appointment of director (Joseph Brian Shead) 3 Buy now
15 Mar 2017 officers Termination of appointment of director (James Tyler) 2 Buy now
15 Mar 2017 officers Termination of appointment of director (Joseph Antony Macedo) 2 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Nov 2016 accounts Annual Accounts 3 Buy now
12 Oct 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Jun 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
31 May 2016 capital Return of Allotment of shares 3 Buy now
24 May 2016 gazette Gazette Notice Compulsory 1 Buy now
03 Dec 2015 accounts Annual Accounts 3 Buy now
01 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Jun 2015 annual-return Annual Return 14 Buy now
12 Jun 2015 annual-return Annual Return 14 Buy now
12 Jun 2015 accounts Annual Accounts 3 Buy now
12 Jun 2015 restoration Administrative Restoration Company 2 Buy now
14 Oct 2014 gazette Gazette Dissolved Compulsary 1 Buy now
01 Jul 2014 gazette Gazette Notice Compulsary 1 Buy now
22 Jul 2013 officers Appointment of director (Mr James Tyler) 2 Buy now
28 Feb 2013 incorporation Incorporation Company 8 Buy now