GROSVENOR ST DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

06/12/226 December 2022 Appointment of Ellie Dawn Halstead as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Mrs Melissa Ellen Keeble as a director on 2022-12-06

View Document

06/12/226 December 2022 Appointment of Miss Sophie Louise Halstead as a director on 2022-12-06

View Document

14/10/2214 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/10/2213 October 2022 Notification of Dawn Halstead as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Notification of Andrew John Halstead as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Cessation of Grosvenor Street Investments Limited as a person with significant control on 2022-10-13

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

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

View Accounts

02/12/212 December 2021 Registered office address changed from Boyce's Building 40-42 Regent Street Clifton Bristol BS8 4HU England to Hillside Hoseley Lane Marford Wrexham LL12 8YE on 2021-12-02

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

19/01/2119 January 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

27/07/2027 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114337250001

View Document

28/05/2028 May 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / ROT INVESTMENTS LIMITED / 27/11/2019

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / GROSVENOR STREET INVESTMENTS LIMITED / 16/12/2019

View Document

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

View Accounts

26/11/1926 November 2019 APPOINTMENT TERMINATED, DIRECTOR JORDAN HALSTEAD

View Document

26/11/1926 November 2019 DIRECTOR APPOINTED MRS DAWN HALSTEAD

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114337250001

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 3 LINENHALL PLACE CHESTER CH1 2LP UNITED KINGDOM

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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