G.N. GROSVENOR LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Termination of appointment of Lola Bleu Grosvenor as a director on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Danielle Grosvenor as a director on 2025-04-03

View Document

04/04/254 April 2025 Termination of appointment of Maxine Grosvenor as a director on 2025-04-03

View Document

04/04/254 April 2025 Director's details changed for Mr Andrew John Grosvenor on 2025-04-03

View Document

04/04/254 April 2025 Director's details changed for Mr Jason Mark Grosvenor on 2025-04-03

View Document

22/01/2522 January 2025 Full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Appointment of Mr Miles Hendrick Grosvenor Hommers as a director on 2025-01-06

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

29/01/2429 January 2024 Full accounts made up to 2023-04-30

View Document

11/10/2311 October 2023 Registration of charge 014182670004, created on 2023-10-07

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

27/09/2327 September 2023 Appointment of Mr Andrew John Grosvenor as a director on 2023-09-25

View Document

18/09/2318 September 2023 Director's details changed for Miss Brittany Grosvenor on 2023-09-08

View Document

18/09/2318 September 2023 Director's details changed for Miss Danielle Grosvenor on 2023-09-08

View Document

06/01/236 January 2023 Full accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRITTANY GROSVENOR / 30/11/2019

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

11/10/1911 October 2019 30/04/19 UNAUDITED ABRIDGED

View Document

18/10/1818 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

17/09/1817 September 2018 30/04/18 UNAUDITED ABRIDGED

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MISS DANIELLE GROSVENOR

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MISS BRITTANY GROSVENOR

View Document

09/01/189 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

14/10/1514 October 2015 SAIL ADDRESS CHANGED FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

13/10/1513 October 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/10/1423 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/10/1328 October 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/10/1223 October 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/11/117 November 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAXINE GROSVENOR / 01/10/2011

View Document

04/11/114 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JASON GROSVENOR / 01/10/2011

View Document

04/11/114 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON GROSVENOR / 01/10/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/10/1013 October 2010 Annual return made up to 8 October 2010 with full list of shareholders

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/11/0923 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 SAIL ADDRESS CREATED

View Document

25/10/0925 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/10/0925 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/10/0922 October 2009 RE FINANCIAL TRANSACTIONS

View Document

29/04/0929 April 2009 ALTER ARTICLES 23/04/2009

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0712 November 2007 RETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS

View Document

01/10/071 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 RETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/07/0515 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/11/0419 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

27/05/0427 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0427 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

25/10/0325 October 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/03/0119 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0119 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 RETURN MADE UP TO 08/10/00; FULL LIST OF MEMBERS

View Document

04/03/004 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 08/10/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 RETURN MADE UP TO 08/10/98; NO CHANGE OF MEMBERS

View Document

13/08/9813 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 08/10/97; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

20/06/9720 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9719 March 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 08/10/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

10/01/9610 January 1996 REGISTERED OFFICE CHANGED ON 10/01/96 FROM: 8 CHILLGROVE GARDENS TETTENHALL WOLVERHAMPTON WEST MIDLANDS WV6 8XP

View Document

10/01/9610 January 1996

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

06/12/956 December 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 08/10/95; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

09/11/949 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9417 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/938 November 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

01/09/931 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

08/11/928 November 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

04/11/914 November 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

24/10/9124 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9123 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

10/12/9010 December 1990 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

23/11/8923 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

30/01/8930 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 REGISTERED OFFICE CHANGED ON 16/12/88 FROM: 4 PERTON ROAD WIGHTWICK WOLVERHAMPTON WV6 8DP

View Document

16/12/8816 December 1988

View Document

11/12/8711 December 1987 RETURN MADE UP TO 24/08/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

12/11/8612 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

27/09/8627 September 1986 RETURN MADE UP TO 02/09/86; FULL LIST OF MEMBERS

View Document

01/04/861 April 1986 NEW SECRETARY APPOINTED

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