GROSVENOR PBSA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

04/09/254 September 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

17/03/2517 March 2025 Registration of charge 105260130015, created on 2025-03-06

View Document

17/03/2517 March 2025 Registration of charge 105260130014, created on 2025-03-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/08/2410 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

16/05/2416 May 2024 Appointment of Mrs Prital Patel as a director on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2022-12-31

View Document

05/08/235 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

29/12/2129 December 2021 Registration of charge 105260130013, created on 2021-12-23

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-27 with updates

View Document

27/07/2127 July 2021 Notification of Nalinkumar Manibhai Patel as a person with significant control on 2021-07-26

View Document

27/07/2127 July 2021 Cessation of Abbey Manor Limited as a person with significant control on 2021-07-26

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/05/2016 May 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105260130008

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105260130006

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105260130010

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105260130009

View Document

18/11/1918 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105260130007

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/06/1927 June 2019 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530,PR100518

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105260130002

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105260130001

View Document

12/06/1912 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 105260130003

View Document

11/06/1911 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105260130005

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, SECRETARY SANJIV VARMA

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 33 CHARLES STREET LONDON W1J 5PG

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR NALIN KUMAR PATEL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABBEY MANOR LIMITED

View Document

02/04/192 April 2019 CESSATION OF SANJIV VARMA AS A PSC

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR SANJIV VARMA

View Document

22/02/1922 February 2019 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100530,PR100518

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105260130003

View Document

19/12/1819 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105260130004

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

23/05/1823 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105260130002

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 27/12/17, WITH UPDATES

View Document

07/02/187 February 2018 REGISTERED OFFICE CHANGED ON 07/02/2018 FROM 67 GROSVENOR STREET LONDON W1K 3JN ENGLAND

View Document

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 105260130001

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1614 December 2016 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