(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 11th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened from Sunday 26th February 2023 to Saturday 25th February 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 30th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from Wednesday 27th February 2019 to Tuesday 26th February 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 057160330011, created on Wednesday 26th July 2017
filed on: 28th, July 2017
| mortgage
|
Free Download
(19 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(1 page)
|
(MR04) Charge 2 satisfaction in full.
filed on: 19th, May 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, February 2016
| capital
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 20th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(MR04) Charge 3 satisfaction in full.
filed on: 20th, February 2016
| mortgage
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Sunday 15th March 2015
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Sunday 15th March 2015
filed on: 12th, February 2016
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 057160330010, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 057160330008, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 057160330004, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 057160330007, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 057160330009, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(MR01) Registration of charge 057160330005, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(19 pages)
|
(MR01) Registration of charge 057160330006, created on Thursday 14th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 21st February 2015
filed on: 18th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 1st March 2013
filed on: 20th, November 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 21st February 2014
filed on: 12th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 21st February 2013
filed on: 28th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 28th February 2012
filed on: 4th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 21st February 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 21st February 2011
filed on: 18th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 11th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 21st February 2010
filed on: 5th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Period up to Tuesday 10th March 2009 - Annual return with full member list
filed on: 10th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 29th February 2008
filed on: 17th, September 2008
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 3
filed on: 16th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(395) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, July 2008
| mortgage
|
Free Download
(3 pages)
|
(363a) Period up to Monday 31st March 2008 - Annual return with full member list
filed on: 31st, March 2008
| annual return
|
Free Download
(3 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, December 2007
| mortgage
|
Free Download
(9 pages)
|
(395) Particulars of mortgage/charge
filed on: 29th, December 2007
| mortgage
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 28th February 2007
filed on: 11th, December 2007
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 04/04/07 from: 1 oakwood parade london N14 4HY
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/04/07 from: 1 oakwood parade london N14 4HY
filed on: 4th, April 2007
| address
|
Free Download
(1 page)
|
(363a) Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Thursday 8th March 2007 - Annual return with full member list
filed on: 8th, March 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On Monday 12th February 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 12th February 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 12th February 2007 Secretary resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 12th February 2007 Director resigned
filed on: 12th, February 2007
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed grosvenor properties (GB) limite dcertificate issued on 19/06/06
filed on: 19th, June 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grosvenor properties (GB) limite dcertificate issued on 19/06/06
filed on: 19th, June 2006
| change of name
|
Free Download
(2 pages)
|
(288a) On Monday 13th March 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 13th March 2006 New secretary appointed
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 13th March 2006 New secretary appointed
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 13th March 2006 New director appointed
filed on: 13th, March 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, February 2006
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2006
| incorporation
|
Free Download
(15 pages)
|