20 BALDERTON STREET PROJECT 1 LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-30 with no updates

View Document

06/06/256 June 2025 Full accounts made up to 2024-12-31

View Document

06/01/256 January 2025 Appointment of Mr Piers Maxwell Townley as a director on 2024-12-31

View Document

06/01/256 January 2025 Termination of appointment of Harry Alexander Chamberlayne as a director on 2024-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-30 with no updates

View Document

15/05/2415 May 2024 Full accounts made up to 2023-12-31

View Document

06/11/236 November 2023 Termination of appointment of Fiona Clare Boyce as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Appointment of Mrs Carolyn Jean Down as a secretary on 2023-11-06

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

16/06/2316 June 2023 Full accounts made up to 2022-12-31

View Document

09/12/229 December 2022 Appointment of Mr Harry Alexander Chamberlayne as a director on 2022-12-01

View Document

09/12/229 December 2022 Termination of appointment of Piers Maxwell Townley as a director on 2022-11-30

View Document

01/04/221 April 2022 Appointment of Miss Fiona Clare Boyce as a secretary on 2022-04-01

View Document

01/04/221 April 2022 Termination of appointment of Derek John Lewis as a secretary on 2022-03-31

View Document

17/01/2217 January 2022 Termination of appointment of Stephanie Frances Ball as a director on 2021-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Matthew Joseph Conway as a director on 2022-01-04

View Document

09/08/219 August 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

11/08/2011 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 30/07/20, WITH UPDATES

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS AMELIA MARY STAVELEY / 01/06/2020

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

01/11/191 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/11/2019

View Document

25/06/1925 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

15/10/1815 October 2018 SECOND FILING OF AP01 FOR AMELIA MARY STAVELEY

View Document

07/06/187 June 2018 SECRETARY APPOINTED MR DEREK JOHN LEWIS

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE ROBINSON

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS AMELIA MARY STAVELEY

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BAX

View Document

22/05/1822 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES

View Document

04/04/184 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITRI JOSEPH NAJJAR

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE EL HAYEK

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

05/06/175 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR CRAIG MCWILLIAM

View Document

06/01/176 January 2017 DIRECTOR APPOINTED MR WILLIAM ROBERT BAX

View Document

19/07/1619 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/06/1610 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHANTAL ANTONIA HENDERSON / 21/08/2015

View Document

31/07/1531 July 2015 ARTICLES OF ASSOCIATION

View Document

31/07/1531 July 2015 VARYING SHARE RIGHTS AND NAMES

View Document

29/07/1529 July 2015 SECRETARY'S CHANGE OF PARTICULARS / KATHARINE EMMA ROBINSON / 29/07/2015

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR SHIVAJI TONY MAINEE

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED MR JULIAN RICHARD MILNE

View Document

24/07/1524 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 100

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED CRAIG MCWILLIAM

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER BLUNDELL

View Document

23/07/1523 July 2015 23/07/15 STATEMENT OF CAPITAL GBP 50

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR ULRIKE SCHWARZ-RUNER

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VERNON

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

19/06/1519 June 2015 COMPANY NAME CHANGED GROSVENOR SEVENTY LIMITED CERTIFICATE ISSUED ON 19/06/15

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MRS CHANTAL ANTONIA HENDERSON

View Document

01/10/141 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

27/06/1427 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

01/10/131 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE SCHWARZ-RUNER / 17/12/2012

View Document

07/12/127 December 2012 DIRECTOR APPOINTED DR IAN DOUGLAS MAIR

View Document

12/10/1212 October 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED ROGER FREDERICK CRAWFORD BLUNDELL

View Document

10/10/1210 October 2012 DIRECTOR APPOINTED PETER SEAN VERNON

View Document

10/10/1210 October 2012 SECRETARY APPOINTED KATHARINE EMMA ROBINSON

View Document

01/10/121 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company